Background WavePink WaveYellow Wave

MELRITE (INDUSTRIAL SUPPLIES) LIMITED (01289982)

MELRITE (INDUSTRIAL SUPPLIES) LIMITED (01289982) is an active UK company. incorporated on 9 December 1976. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MELRITE (INDUSTRIAL SUPPLIES) LIMITED has been registered for 49 years. Current directors include MARTIN, Thomas Gordon.

Company Number
01289982
Status
active
Type
ltd
Incorporated
9 December 1976
Age
49 years
Address
1 Blackfriargate, Hull, HU1 1BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARTIN, Thomas Gordon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELRITE (INDUSTRIAL SUPPLIES) LIMITED

MELRITE (INDUSTRIAL SUPPLIES) LIMITED is an active company incorporated on 9 December 1976 with the registered office located in Hull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MELRITE (INDUSTRIAL SUPPLIES) LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01289982

LTD Company

Age

49 Years

Incorporated 9 December 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

1 Blackfriargate Hull, HU1 1BH,

Previous Addresses

PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH England
From: 18 June 2021To: 21 November 2024
PO Box 21 Waverley Street Hull North Humberside HU1 2SJ
From: 9 December 1976To: 18 June 2021
Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

MARTIN, Thomas Gordon

Active
PO BOX 21, HullHU1 2SJ
Born July 1964
Director
Appointed 05 Dec 2006

BARRETT, Jonathan Paul

Resigned
PO BOX 21, HullHU1 2SJ
Secretary
Appointed 20 Nov 2013
Resigned 23 Sept 2015

HIGGINBOTTOM, Arthur

Resigned
189 Hemsworth Road, SheffieldS8 8LP
Secretary
Appointed N/A
Resigned 05 May 2000

LONCASTER, Jenny Nancy

Resigned
PO BOX 21, HullHU1 2SJ
Secretary
Appointed 01 Jun 2005
Resigned 20 Nov 2013

STRICKLAND, Charles Eugene Shackleton

Resigned
PO BOX 21, HullHU1 2SJ
Secretary
Appointed 23 Sept 2015
Resigned 30 Jun 2020

WATSON, George

Resigned
PO BOX 21, HullHU1 2SJ
Secretary
Appointed 05 May 2000
Resigned 31 May 2005

CHANDLER, Frederick William

Resigned
4 Homelea Farm Common Lane, RotherhamS66 9BW
Born July 1953
Director
Appointed N/A
Resigned 05 Nov 2004

COOK, Michael John

Resigned
31 Potters Lane, LoughboroughLE12 6NQ
Born June 1951
Director
Appointed 05 May 2000
Resigned 13 May 2005

EVISON, David

Resigned
1 Blackfriargate, HullHU1 1BH
Born March 1964
Director
Appointed 09 Apr 2018
Resigned 30 Nov 2022

HIGGINBOTTOM, Arthur

Resigned
189 Hemsworth Road, SheffieldS8 8LP
Born October 1944
Director
Appointed N/A
Resigned 05 May 2000

HILDYARD, Nicholas Alexander Cyril

Resigned
PO BOX 21, HullHU1 2SJ
Born December 1954
Director
Appointed 10 Mar 2008
Resigned 20 Nov 2013

ILLINGWORTH, Robert

Resigned
1 Lymister Avenue, RotherhamS60 3DU
Born October 1950
Director
Appointed N/A
Resigned 20 Dec 2002

JENKINSON, David

Resigned
9 Cranford Drive, SheffieldS19 6RP
Born December 1946
Director
Appointed N/A
Resigned 30 Nov 2002

JOWSEY, Neil

Resigned
PO BOX 21, HullHU1 2SJ
Born August 1964
Director
Appointed 20 Nov 2013
Resigned 09 Apr 2018

MARTIN, John Sloan

Resigned
PO BOX 21, HullHU1 2SJ
Born February 1943
Director
Appointed 05 May 2000
Resigned 03 Jan 2007

RICHARDSON, Joanna Carolyn

Resigned
PO BOX 21, HullHU1 2SJ
Born February 1969
Director
Appointed 05 Nov 2004
Resigned 27 Feb 2008

WRIGHT, Melvin

Resigned
High House Farm 23 Church Street, SheffieldS31 8LQ
Born August 1944
Director
Appointed N/A
Resigned 05 May 2000

Persons with significant control

1

Waverley Street, HullHU1 2SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2008
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 December 2004
AAAnnual Accounts
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
225Change of Accounting Reference Date
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 May 2000
AAAnnual Accounts
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
225Change of Accounting Reference Date
Legacy
12 May 2000
287Change of Registered Office
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 January 2000
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 January 1999
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 January 1998
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Legacy
16 February 1995
288288
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1992
AAAnnual Accounts
Legacy
19 February 1992
363b363b
Accounts With Accounts Type Small
31 January 1992
AAAnnual Accounts
Legacy
9 October 1991
288288
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Small
3 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
18 October 1989
288288
Legacy
26 April 1989
288288
Accounts With Accounts Type Small
13 April 1989
AAAnnual Accounts
Legacy
13 April 1989
363363
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Accounts With Accounts Type Small
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
29 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Legacy
15 December 1986
288288