Background WavePink WaveYellow Wave

MELCOURT INDUSTRIES LIMITED (01734220)

MELCOURT INDUSTRIES LIMITED (01734220) is an active UK company. incorporated on 24 June 1983. with registered office in Tetbury. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). MELCOURT INDUSTRIES LIMITED has been registered for 42 years. Current directors include BURTON, Nikki, JENKINSON, Allan Wilson, SMITH, Andrew.

Company Number
01734220
Status
active
Type
ltd
Incorporated
24 June 1983
Age
42 years
Address
Boldridge Brake, Tetbury, GL8 8RT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
BURTON, Nikki, JENKINSON, Allan Wilson, SMITH, Andrew
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELCOURT INDUSTRIES LIMITED

MELCOURT INDUSTRIES LIMITED is an active company incorporated on 24 June 1983 with the registered office located in Tetbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). MELCOURT INDUSTRIES LIMITED was registered 42 years ago.(SIC: 16290)

Status

active

Active since 42 years ago

Company No

01734220

LTD Company

Age

42 Years

Incorporated 24 June 1983

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Boldridge Brake Long Newnton Tetbury, GL8 8RT,

Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Apr 13
Director Joined
Apr 13
Loan Secured
Dec 19
Loan Secured
Feb 21
Loan Secured
Nov 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jan 25
Owner Exit
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SMITH, Andrew

Active
Clifton Moor, PenrithCA10 2EY
Secretary
Appointed 01 Oct 2024

BURTON, Nikki

Active
Boldridge Brake, TetburyGL8 8RT
Born December 1984
Director
Appointed 01 Feb 2024

JENKINSON, Allan Wilson

Active
Clifton Moor Farm, PenrithCA10 2EY
Born June 1954
Director
Appointed 31 Oct 1996

SMITH, Andrew

Active
Boldridge Brake, TetburyGL8 8RT
Born June 1982
Director
Appointed 01 Oct 2024

LATTER, John Sheridan

Resigned
The Coach House, TetburyGL8 8DL
Secretary
Appointed N/A
Resigned 31 Oct 2001

WATSON, Patricia Elsie

Resigned
Kirkpatrick FlemingDG11 3BJ
Secretary
Appointed 10 Jun 2009
Resigned 30 Sept 2024

WOOD, David Charles, Dr

Resigned
Sunninghill Summer House Lane, ShrewsburySY5 8HA
Secretary
Appointed 31 Oct 2001
Resigned 10 Jun 2009

CHALMERS, Andrew Robert

Resigned
9 Yarnhams Close, AltonGU34 5DH
Born December 1949
Director
Appointed 01 Aug 2000
Resigned 31 Dec 2024

DAWSON, Catherine Sara

Resigned
Long Newnton, TetburyGL8 8RT
Born January 1957
Director
Appointed 01 Nov 2009
Resigned 31 Dec 2022

EGERTON, Charles Edward

Resigned
Far Hornsby Gate, CarlisleCA4 9QZ
Born September 1949
Director
Appointed 01 Aug 2000
Resigned 31 Mar 2012

GREEN, Stephen Thomas

Resigned
Whitcott Smithy, Bishops CastleSY9 5EB
Born July 1956
Director
Appointed 31 Oct 1996
Resigned 23 Feb 2024

LATTER, Elizabeth Rosemary

Resigned
The Coach House Silver Street, TetburyGL8 8DL
Born July 1948
Director
Appointed N/A
Resigned 31 Oct 1996

LATTER, John Sheridan

Resigned
The Coach House, TetburyGL8 8DL
Born March 1944
Director
Appointed N/A
Resigned 31 Oct 2001

WATSON, Patricia Elsie

Resigned
Kirkpatrick FlemingDG11 3BJ
Born December 1959
Director
Appointed 31 Mar 2012
Resigned 30 Sept 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Stephen Thomas Green

Ceased
Whitcott Norbury, Bishops CastleSY9 5EB
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Feb 2024

Mr Alfred John Bryan Evans

Active
Church Street, Bishops CastleSY9 5AA
Born June 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Allan Wilson Jenkinson

Active
Clifton Moor, PenrithCA10 2EY
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Alistair William Evans

Active
School House Lane, Bishops CastleSY9 5ER
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 July 2009
AAAnnual Accounts
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Small
9 May 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Small
4 September 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
8 April 2003
288cChange of Particulars
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288cChange of Particulars
Accounts With Accounts Type Small
30 August 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Resolution
1 May 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
169169
Legacy
1 May 2002
88(2)R88(2)R
Legacy
12 March 2002
123Notice of Increase in Nominal Capital
Resolution
12 March 2002
RESOLUTIONSResolutions
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
287Change of Registered Office
Legacy
6 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
395Particulars of Mortgage or Charge
Legacy
7 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Resolution
3 December 1996
RESOLUTIONSResolutions
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 September 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Legacy
12 October 1990
363363
Accounts With Accounts Type Small
9 October 1990
AAAnnual Accounts
Legacy
23 March 1990
287Change of Registered Office
Accounts With Accounts Type Small
18 October 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Small
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Auditors Resignation Company
8 February 1989
AUDAUD
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87