Background WavePink WaveYellow Wave

MELRICH LIMITED (04488276)

MELRICH LIMITED (04488276) is an active UK company. incorporated on 17 July 2002. with registered office in Aylesford. The company operates in the Construction sector, engaged in development of building projects. MELRICH LIMITED has been registered for 23 years. Current directors include PRICE, Melanie Anne, PRICE, Richard William.

Company Number
04488276
Status
active
Type
ltd
Incorporated
17 July 2002
Age
23 years
Address
51 The Stream, Aylesford, ME20 6AG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PRICE, Melanie Anne, PRICE, Richard William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELRICH LIMITED

MELRICH LIMITED is an active company incorporated on 17 July 2002 with the registered office located in Aylesford. The company operates in the Construction sector, specifically engaged in development of building projects. MELRICH LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04488276

LTD Company

Age

23 Years

Incorporated 17 July 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

51 The Stream Ditton Aylesford, ME20 6AG,

Timeline

5 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jul 02
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Cleared
Sept 20
Loan Cleared
Sept 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PRICE, Melanie Anne

Active
The Stream, AylesfordME20 6AG
Secretary
Appointed 17 Jul 2002

PRICE, Melanie Anne

Active
The Stream, AylesfordME20 6AG
Born April 1970
Director
Appointed 17 Jul 2002

PRICE, Richard William

Active
The Stream, AylesfordME20 6AG
Born June 1970
Director
Appointed 17 Jul 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Jul 2002
Resigned 17 Jul 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Jul 2002
Resigned 17 Jul 2002

Persons with significant control

2

Mr Richard William Price

Active
The Stream, AylesfordME20 6AG
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mrs Melanie Anne Price

Active
The Stream, AylesfordME20 6AG
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
26 March 2008
225Change of Accounting Reference Date
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
287Change of Registered Office
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
21 August 2003
225Change of Accounting Reference Date
Legacy
21 August 2003
288cChange of Particulars
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
13 August 2002
88(2)R88(2)R
Legacy
23 July 2002
287Change of Registered Office
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Incorporation Company
17 July 2002
NEWINCIncorporation