Background WavePink WaveYellow Wave

MELMORE COMPANY LIMITED (04709455)

MELMORE COMPANY LIMITED (04709455) is an active UK company. incorporated on 24 March 2003. with registered office in Cumbria. The company operates in the Manufacturing sector, engaged in unknown sic code (17120). MELMORE COMPANY LIMITED has been registered for 23 years. Current directors include GOODY, Andrew John, STIRLING, David Burns.

Company Number
04709455
Status
active
Type
ltd
Incorporated
24 March 2003
Age
23 years
Address
Burneside, Cumbria, LA9 6PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
GOODY, Andrew John, STIRLING, David Burns
SIC Codes
17120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELMORE COMPANY LIMITED

MELMORE COMPANY LIMITED is an active company incorporated on 24 March 2003 with the registered office located in Cumbria. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120). MELMORE COMPANY LIMITED was registered 23 years ago.(SIC: 17120)

Status

active

Active since 23 years ago

Company No

04709455

LTD Company

Age

23 Years

Incorporated 24 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Burneside Kendal Cumbria, LA9 6PZ,

Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RATCLIFFE, Matthew Adam

Active
Kendal, CumbriaLA9 6PZ
Secretary
Appointed 26 Sept 2023

GOODY, Andrew John

Active
Kendal, CumbriaLA9 6PZ
Born October 1966
Director
Appointed 27 Nov 2023

STIRLING, David Burns

Active
Kendal, CumbriaLA9 6PZ
Born May 1966
Director
Appointed 30 Mar 2025

ALDRIDGE, James Francis

Resigned
Burneside, CumbriaLA9 6PZ
Secretary
Appointed 05 Nov 2015
Resigned 26 May 2023

CAREY, David Roderick

Resigned
Willowdene 6 Chapel Close, MilnthorpeLA7 7BU
Secretary
Appointed 24 Mar 2003
Resigned 05 Nov 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 2003
Resigned 24 Mar 2003

ADAMS, Stephen Anthony Adrian

Resigned
Burneside, CumbriaLA9 6PZ
Born May 1964
Director
Appointed 09 Aug 2022
Resigned 30 Mar 2025

DENMAN, John

Resigned
3 Manor Farm, WhittingtonLA6 2NU
Born July 1952
Director
Appointed 24 Mar 2003
Resigned 01 Jan 2014

LEWIS, Alun Idris

Resigned
1 Ashfield Court, PenrithCA10 3RN
Born July 1957
Director
Appointed 24 Mar 2003
Resigned 14 Aug 2012

MADDOCK, Isabelle Marguerite

Resigned
Burneside, CumbriaLA9 6PZ
Born May 1968
Director
Appointed 01 Jan 2014
Resigned 13 Jun 2023

WILD, Philip Ian

Resigned
Burneside, CumbriaLA9 6PZ
Born December 1969
Director
Appointed 08 Oct 2012
Resigned 09 Aug 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Mar 2003
Resigned 24 Mar 2003

Persons with significant control

1

Burneside, KendalLA9 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Resolution
11 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
9 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
287Change of Registered Office
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Incorporation Company
24 March 2003
NEWINCIncorporation