MELCOURT INDUSTRIES LIMITED
Overview
| Company Name | MELCOURT INDUSTRIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01734220 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MELCOURT INDUSTRIES LIMITED?
- Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials (16290) / Manufacturing
Where is MELCOURT INDUSTRIES LIMITED located?
| Registered Office Address | Boldridge Brake Long Newnton GL8 8RT Tetbury Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MELCOURT INDUSTRIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for MELCOURT INDUSTRIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2025 |
| Overdue | No |
What are the latest filings for MELCOURT INDUSTRIES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Oct 31, 2024 | 37 pages | AA | ||||||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Andrew Robert Chalmers as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Andrew Smith as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||||||
Appointment of Mr Andrew Smith as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Patricia Elsie Watson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Patricia Elsie Watson as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||
Full accounts made up to Oct 31, 2023 | 36 pages | AA | ||||||
Termination of appointment of Stephen Thomas Green as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Nikki Burton as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||
Full accounts made up to Oct 31, 2022 | 35 pages | AA | ||||||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Catherine Sara Dawson as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||
Registration of charge 017342200005, created on Dec 20, 2022 | 51 pages | MR01 | ||||||
Registration of charge 017342200004, created on Oct 18, 2022 | 51 pages | MR01 | ||||||
Full accounts made up to Oct 31, 2021 | 34 pages | AA | ||||||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Oct 31, 2020 | 17 pages | AA | ||||||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||||||
Registration of charge 017342200003, created on Feb 01, 2021 | 36 pages | MR01 | ||||||
| ||||||||
Accounts for a small company made up to Oct 31, 2019 | 14 pages | AA | ||||||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||
Registration of charge 017342200002, created on Dec 03, 2019 | 36 pages | MR01 | ||||||
| ||||||||
Accounts for a small company made up to Oct 31, 2018 | 13 pages | AA | ||||||
Who are the officers of MELCOURT INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Andrew | Secretary | Clifton Moor Clifton CA10 2EY Penrith Clifton Moor Cumbria United Kingdom | 327944360001 | |||||||
| BURTON, Nikki | Director | Boldridge Brake Long Newnton GL8 8RT Tetbury Gloucestershire | England | British | 319304360001 | |||||
| JENKINSON, Allan Wilson | Director | Clifton Moor Farm Clifton Moor CA10 2EY Penrith Cumbria | United Kingdom | British | 50102830001 | |||||
| SMITH, Andrew | Director | Boldridge Brake Long Newnton GL8 8RT Tetbury Gloucestershire | United Kingdom | British | 299333120001 | |||||
| LATTER, John Sheridan | Secretary | The Coach House Silver Street GL8 8DL Tetbury Gloucestershire | British | 91915190001 | ||||||
| WATSON, Patricia Elsie | Secretary | DG11 3BJ Kirkpatrick Fleming Sarkside Dumfries & Galloway Scotland | British | 77406880001 | ||||||
| WOOD, David Charles, Dr | Secretary | Sunninghill Summer House Lane Longden SY5 8HA Shrewsbury Shropshire | British | 37194560001 | ||||||
| CHALMERS, Andrew Robert | Director | 9 Yarnhams Close Four Marks GU34 5DH Alton Hampshire | United Kingdom | British | 71675820001 | |||||
| DAWSON, Catherine Sara | Director | Long Newnton GL8 8RT Tetbury Boldridge Brake Gloucestershire | England | British | 10182010001 | |||||
| EGERTON, Charles Edward | Director | Far Hornsby Gate Armathwaite CA4 9QZ Carlisle Cumbria | United Kingdom | British | 23234780002 | |||||
| GREEN, Stephen Thomas | Director | Whitcott Smithy Whitcott Norbury SY9 5EB Bishops Castle Shropshire | United Kingdom | British | 4462730002 | |||||
| LATTER, Elizabeth Rosemary | Director | The Coach House Silver Street GL8 8DL Tetbury Gloucestershire | England | British | 44915600001 | |||||
| LATTER, John Sheridan | Director | The Coach House Silver Street GL8 8DL Tetbury Gloucestershire | England | British | 91915190001 | |||||
| WATSON, Patricia Elsie | Director | DG11 3BJ Kirkpatrick Fleming Sarkside Dumfries & Galloway Scotland | United Kingdom | British | 168135380002 |
Who are the persons with significant control of MELCOURT INDUSTRIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alfred John Bryan Evans | Apr 06, 2016 | Church Street SY9 5AA Bishops Castle The Limes Shropshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stephen Thomas Green | Apr 06, 2016 | Whitcott Norbury SY9 5EB Bishops Castle Whitcott Smithy Shropshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Allan Wilson Jenkinson | Apr 06, 2016 | Clifton Moor CA10 2EY Penrith Clifton Moor Farm Cumbria United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Alistair William Evans | Apr 06, 2016 | School House Lane SY9 5ER Bishops Castle Heathfield House Shropshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0