MELCOURT INDUSTRIES LIMITED
TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8RT

Company number 01734220
Status Active
Incorporation Date 24 June 1983
Company Type Private Limited Company
Address BOLDRIDGE BRAKE, LONG NEWNTON, TETBURY, GLOUCESTERSHIRE, GL8 8RT
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 292,500 . The most likely internet sites of MELCOURT INDUSTRIES LIMITED are www.melcourtindustries.co.uk, and www.melcourt-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Melcourt Industries Limited is a Private Limited Company. The company registration number is 01734220. Melcourt Industries Limited has been working since 24 June 1983. The present status of the company is Active. The registered address of Melcourt Industries Limited is Boldridge Brake Long Newnton Tetbury Gloucestershire Gl8 8rt. . WATSON, Patricia Elsie is a Secretary of the company. CHALMERS, Andrew Robert is a Director of the company. DAWSON, Catherine Sara is a Director of the company. GREEN, Stephen Thomas is a Director of the company. JENKINSON, Allan Wilson is a Director of the company. WATSON, Patricia Elsie is a Director of the company. Secretary LATTER, John Sheridan has been resigned. Secretary WOOD, David Charles, Dr has been resigned. Director EGERTON, Charles Edward has been resigned. Director LATTER, Elizabeth Rosemary has been resigned. Director LATTER, John Sheridan has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
WATSON, Patricia Elsie
Appointed Date: 10 June 2009

Director
CHALMERS, Andrew Robert
Appointed Date: 01 August 2000
75 years old

Director
DAWSON, Catherine Sara
Appointed Date: 01 November 2009
68 years old

Director
GREEN, Stephen Thomas
Appointed Date: 31 October 1996
69 years old

Director
JENKINSON, Allan Wilson
Appointed Date: 31 October 1996
71 years old

Director
WATSON, Patricia Elsie
Appointed Date: 31 March 2012
65 years old

Resigned Directors

Secretary
LATTER, John Sheridan
Resigned: 31 October 2001

Secretary
WOOD, David Charles, Dr
Resigned: 10 June 2009
Appointed Date: 31 October 2001

Director
EGERTON, Charles Edward
Resigned: 31 March 2012
Appointed Date: 01 August 2000
76 years old

Director
LATTER, Elizabeth Rosemary
Resigned: 31 October 1996
77 years old

Director
LATTER, John Sheridan
Resigned: 31 October 2001
81 years old

Persons With Significant Control

Mr Alistair William Evans
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Alfred John Bryan Evans
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr Stephen Thomas Green
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Allan Wilson Jenkinson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELCOURT INDUSTRIES LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
26 Jun 2016
Accounts for a small company made up to 31 October 2015
06 May 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 292,500

22 Jul 2015
Accounts for a small company made up to 31 October 2014
26 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 292,500

...
... and 81 more events
08 Feb 1989
Auditor's resignation

17 Dec 1987
Full accounts made up to 31 October 1986

17 Dec 1987
Return made up to 29/10/87; full list of members

18 Mar 1987
Full accounts made up to 31 October 1985

18 Mar 1987
Return made up to 29/04/86; full list of members

MELCOURT INDUSTRIES LIMITED Charges

24 October 2000
Debenture
Delivered: 30 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…