Check the

MELBRO GROUP LTD

Company
MELBRO GROUP LTD (01681046)

MELBRO GROUP

Phone: 01254 760 806
E rating

ABOUT MELBRO GROUP LTD

Melbro Group Ltd is a local property firm established in 1982. We specialise in smaller commercial premises some of which may also have residential accommodation. 

Based on Railway Rd in Darwen, we are able to operate throughout East Lancashire, though predominantly in the Blackburn with Darwen Boro. We are friendly and approachable, with no deal being too small to discuss.

Whilst our core business is the rental of our own commercial premises, we are able to consider commercial property management for third parties, on a fee basis. Call us to discuss, if utilising our extensive experience is of interest.

Tim Melia our MD provides serviced office accommodation at the Melia Business Centre on Railway Rd in the Darwen Town Centre, see more 

Ged Melia one of our partners provides consultancy and interim management solutions, more may be found at

OFFICES AVAILABLE AT THE MELIA BUSINESS CENTRE, RAILWAY RD IN DARWEN, STARTING AT £45/WK, ALL BILLS INCLUDED PLUS FREE WIFI. CALL TIM ON

KEY FINANCES

Year
2016
Assets
£117.72k ▲ £49.38k (72.25 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£90.37k ▲ £48.64k (116.59 %)
Net Worth
£27.35k ▲ £0.73k (2.75 %)

REGISTRATION INFO

Company name
MELBRO GROUP LTD
Company number
01681046
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Nov 1982
Age - 42 years
Home Country
United Kingdom

CONTACTS

Website
www.melbrogroup.co.uk
Phones
01254 760 806
07813 090 951
07855 806 595
07980 552 622
Registered Address
19 RAILWAY ROAD,
DARWEN,
LANCASHIRE,
BB3 2RG

ECONOMIC ACTIVITIES

68100
Buying and selling of own real estate
68209
Other letting and operating of own or leased real estate
68320
Management of real estate on a fee or contract basis

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Mar 2017
Satisfaction of charge 38 in full
03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
27 Jan 2017
Confirmation statement made on 26 January 2017 with updates

CHARGES

14 July 2009
Status
Satisfied on 6 January 2017
Delivered
23 July 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
104 sudell road darwen and each and every part thereof and…

14 July 2009
Status
Satisfied on 13 May 2016
Delivered
23 July 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
120 redearth rd darwen; and each and every part thereof and…

14 July 2009
Status
Satisfied on 30 November 2016
Delivered
23 July 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
55 gillibrand street darwen and each and every part thereof…

14 July 2009
Status
Satisfied on 10 October 2016
Delivered
23 July 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
1 heys lane darwen and each and every part thereof and all…

14 July 2009
Status
Outstanding
Delivered
22 July 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Property at 8 south street, darwen and each and every part…

14 July 2009
Status
Satisfied on 10 January 2017
Delivered
22 July 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Property at 38 garnett street, darwen and each and every…

14 July 2009
Status
Outstanding
Delivered
22 July 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Property at 75 wood street, darwen and each and every part…

14 July 2009
Status
Outstanding
Delivered
22 July 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Property at 114 lynwood avenue, darwen and each and every…

14 July 2009
Status
Outstanding
Delivered
21 July 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Property at 33 blackburn rd darwen fix charge all…

14 July 2009
Status
Outstanding
Delivered
21 July 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Property at 1 sudell rd darwen fix charge all machinery…

14 July 2009
Status
Outstanding
Delivered
21 July 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Property at 15 frederick street darwen fix charge all…

14 July 2009
Status
Satisfied on 15 March 2017
Delivered
21 July 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Property at 26 nancy street darwen fix charge all…

14 July 2009
Status
Outstanding
Delivered
18 July 2009
Persons entitled
Svenska Handelsbanken Ab
Description
Property at 16 bridge street darwen and each and every part…

14 July 2009
Status
Outstanding
Delivered
18 July 2009
Persons entitled
Svenska Handelsbanken Ab
Description
Property at 26 bridge street darwen and each and every part…

14 July 2009
Status
Outstanding
Delivered
18 July 2009
Persons entitled
Svenska Handelsbanken Ab
Description
Property at 18 bridge street darwen and each and every part…

14 July 2009
Status
Outstanding
Delivered
18 July 2009
Persons entitled
Svenska Handelsbanken Ab
Description
Property at 73 cemetery road darwen and each and every part…

14 July 2009
Status
Outstanding
Delivered
18 July 2009
Persons entitled
Svenska Handelsbanken Ab
Description
Fixed and floating charge over the undertaking and all…

14 July 2009
Status
Outstanding
Delivered
18 July 2009
Persons entitled
Svenska Handelsbanken Ab
Description
Property at 12 bridge street darwen and each and every part…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
5 bridge st darwen. By way of fixed charge the benefit of…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
8 south st darwen. By way of fixed charge the benefit of…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
73 cemetery rd darwen. By way of fixed charge the benefit…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
26 nancy st darwen. By way of fixed charge the benefit of…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
114 lynwood avenue darwen. By way of fixed charge the…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
27 bolton road darwen. By way of fixed charge the benefit…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
183 accrington road blackburn. By way of fixed charge the…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
26 bridge st darwen. By way of fixed charge the benefit of…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
18 bridge st darwen. By way of fixed charge the benefit of…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
2, 4, 6 & 8 bridge st darwen. By way of fixed charge the…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
38 garnett st darwen. By way of fixed charge the benefit of…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
16 bridge st darwen. By way of fixed charge the benefit of…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
18 scholes street darwen. By way of fixed charge the…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
104 sudell road darwen. By way of fixed charge the benefit…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
15 frederick st darwen. By way of fixed charge the benefit…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
11 bridge st darwen. By way of fixed charge the benefit of…

7 December 2005
Status
Satisfied on 21 August 2009
Delivered
10 December 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

30 September 2005
Status
Satisfied on 21 August 2009
Delivered
5 October 2005
Persons entitled
National Westminster Bank PLC
Description
102-106 queen street gt harwood lancs. By way of fixed…

11 February 2005
Status
Satisfied on 21 August 2009
Delivered
15 February 2005
Persons entitled
National Westminster Bank PLC
Description
1 sudell road darwen t/n LA754520. By way of fixed charge…

11 February 2005
Status
Satisfied on 21 August 2009
Delivered
15 February 2005
Persons entitled
National Westminster Bank PLC
Description
100 & 102 sudell road darwen t/n LA411821. By way of fixed…

19 March 1999
Status
Satisfied on 21 August 2009
Delivered
30 March 1999
Persons entitled
The Royal Bank of Scotland PLC
Description
By way of legal mortgage: 29 nancy st darlow.. By way of…

23 February 1999
Status
Satisfied on 21 August 2009
Delivered
10 March 1999
Persons entitled
The Royal Bank of Scotland PLC
Description
7 duckworth street darwen blackburn lancashire l/h land k/a…

29 August 1997
Status
Satisfied on 21 August 2009
Delivered
8 September 1997
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 2 to 8 bridge street darwen lancashire…

7 March 1997
Status
Satisfied on 21 August 2009
Delivered
24 March 1997
Persons entitled
National Westminster Bank PLC
Description
All that f/h property k/a heyford sawmills heys lane darwen…

5 August 1993
Status
Satisfied on 21 August 2009
Delivered
17 August 1993
Persons entitled
National Westminster Bank PLC
Description
F/H-15 frederick street darwen lancashire. T/n-LA495792…

16 October 1992
Status
Satisfied on 27 July 2004
Delivered
28 October 1992
Persons entitled
National Westminster Bank PLC
Description
44 hollins grove street darwen blackburn lancashire t/n la…

22 November 1991
Status
Satisfied on 21 August 2009
Delivered
11 December 1991
Persons entitled
National Westminster Bank PLC
Description
Heyfold sawmills heys lane darwen blackburn lancs. T/n la…

23 February 1990
Status
Satisfied on 21 August 2009
Delivered
27 February 1990
Persons entitled
National Westminster Bank PLC
Description
27 balton road, dawen lancashire title no la 559437 and/or…

7 October 1988
Status
Satisfied on 21 August 2009
Delivered
25 October 1988
Persons entitled
Patricia Melia.
Description
L/H - 26 bridge street darwen, lancashire. T/no. La 525177.

7 October 1988
Status
Satisfied on 13 November 1989
Delivered
25 October 1988
Persons entitled
Keith Robert Lowe
Description
L/H - 61 blackburn road darwen lancashire. T/no la 449087.

12 June 1987
Status
Satisfied
Delivered
22 June 1987
Persons entitled
Barclays Bank PLC
Description
27 bolton road darwen lancashire title no la 487566.

See Also


Last update 2018

MELBRO GROUP LTD DIRECTORS

Gerard Thomas Melia

  Acting
Occupation
Chartered Accountant
Role
Director
Age
66
Nationality
British
Address
19 Railway Road, Darwen, Lancashire, BB3 2RG
Country Of Residence
England
Name
MELIA, Gerard Thomas

Nella Angela Melia

  Acting PSC
Appointed
22 December 2004
Occupation
Director
Role
Director
Age
58
Nationality
Italian
Address
19 Railway Road, Darwen, Lancashire, England, BB3 2RG
Country Of Residence
England
Name
MELIA, Nella Angela
Notified On
26 September 2016
Nature Of Control
Has significant influence or control

Timothy Patrick Melia

  Acting
Appointed
26 March 2009
Occupation
Director
Role
Director
Age
60
Nationality
British / Irish
Address
19 Railway Road, Darwen, Lancashire, England, BB3 2RG
Country Of Residence
England
Name
MELIA, Timothy Patrick

Adriana Russo

  Acting
Appointed
24 November 2016
Occupation
Administrator
Role
Director
Age
42
Nationality
British
Address
19 Railway Road, Darwen, Lancashire, BB3 2RG
Country Of Residence
England
Name
RUSSO, Adriana

Gerard Thomas Melia

  Resigned
Resigned
25 August 2016
Role
Secretary
Nationality
British
Address
19 Railway Road, Darwen, Lancashire, BB3 2RG
Name
MELIA, Gerard Thomas

Frank Duffin

  Resigned
Appointed
02 October 2003
Resigned
05 September 2012
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
The Farmhouse, Pickering Fold Farm, Pickering Fold, Tockholes, Darwen, BB3 0LX
Country Of Residence
United Kingdom
Name
DUFFIN, Frank

Andrew Michael Melia

  Resigned
Resigned
05 August 2003
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
2 Woodside Bank, Willobank Lane, Darwen, Lancashire, BB3 1LJ
Name
MELIA, Andrew Michael

Anthony Peter Melia

  Resigned
Resigned
28 November 2005
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
1 Woodside Bank, Darwen, Lancashire, BB3 1LJ
Country Of Residence
United Kingdom
Name
MELIA, Anthony Peter

Jonathan Simon Melia

  Resigned
Resigned
05 August 2003
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
20 Wingates Lane, Westhoughton, Bolton, Lancashire, BL5 3LP
Country Of Residence
United Kingdom
Name
MELIA, Jonathan Simon

Timothy Patrick Melia

  Resigned PSC
Resigned
22 December 2004
Occupation
Director
Role
Director
Age
60
Nationality
British/Irish
Address
Pen Daren 9 Hoddlesden Road, Hoddlesden, Darwen, Lancashire, BB3 3LR
Country Of Residence
United Kingdom
Name
MELIA, Timothy Patrick
Notified On
26 September 2016
Nature Of Control
Has significant influence or control

REVIEWS


Check The Company
Bad according to the company’s financial health.