Company NameMelrite (Industrial Supplies) Limited
DirectorsThomas Gordon Martin and David Evison
Company StatusActive
Company Number01289982
CategoryPrivate Limited Company
Incorporation Date9 December 1976(47 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Gordon Martin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(30 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
North Humberside
HU1 2SJ
Director NameMr David Evison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(41 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21 1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Director NameMr Melvin Wright
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(15 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 May 2000)
RoleSales/Office Management
Correspondence AddressHigh House Farm 23 Church Street
Wales-Kiveton
Sheffield
South Yorkshire
S31 8LQ
Director NameMr Frederick William Chandler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(15 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 November 2004)
RoleSales Management
Correspondence Address4 Homelea Farm Common Lane
Thurcroft
Rotherham
South Yorkshire
S66 9BW
Director NameMr David Jenkinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(15 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2002)
RoleOffice Management
Correspondence Address9 Cranford Drive
Owlthorpe
Sheffield
South Yorkshire
S19 6RP
Director NameMr Arthur Higginbottom
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(15 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 May 2000)
RoleOffice Management
Correspondence Address189 Hemsworth Road
Sheffield
South Yorkshire
S8 8LP
Director NameMr Robert Illingworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(15 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2002)
RoleOffice/Sales Management
Correspondence Address1 Lymister Avenue
Moorgate
Rotherham
South Yorkshire
S60 3DU
Secretary NameMr Arthur Higginbottom
NationalityBritish
StatusResigned
Appointed08 February 1992(15 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address189 Hemsworth Road
Sheffield
South Yorkshire
S8 8LP
Director NameMichael John Cook
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(23 years, 5 months after company formation)
Appointment Duration5 years (resigned 13 May 2005)
RoleCompany Director
Correspondence Address31 Potters Lane
East Leake
Loughborough
Leicestershire
LE12 6NQ
Director NameMr John Sloan Martin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(23 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 January 2007)
RoleCompany Director
Correspondence AddressPO Box 21
Waverley Street
Hull
North Humberside
HU1 2SJ
Secretary NameMr George Watson
NationalityBritish
StatusResigned
Appointed05 May 2000(23 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 May 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameJoanna Carolyn Richardson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(27 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 2008)
RoleCompany Director
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Secretary NameJenny Nancy Loncaster
NationalityBritish
StatusResigned
Appointed01 June 2005(28 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 November 2013)
RoleCompany Director
Correspondence AddressPO Box 21
Waverley Street
Hull
North Humberside
HU1 2SJ
Director NameNicholas Alexander Cyril Hildyard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(31 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameMr Neil Jowsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(36 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
North Humberside
HU1 2SJ
Secretary NameMr Jonathan Paul Barrett
StatusResigned
Appointed20 November 2013(36 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2015)
RoleCompany Director
Correspondence AddressPO Box 21
Waverley Street
Hull
North Humberside
HU1 2SJ
Secretary NameMr Charles Eugene Shackleton Strickland
StatusResigned
Appointed23 September 2015(38 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressPO Box 21
Waverley Street
Hull
North Humberside
HU1 2SJ

Contact

Websitearco.co.uk
Email address[email protected]
Telephone01495 338802
Telephone regionPontypool

Location

Registered AddressPO Box 21 1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Arco LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

19 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
12 January 2023Termination of appointment of David Evison as a director on 30 November 2022 (1 page)
20 September 2022Accounts for a dormant company made up to 30 June 2022 (3 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 30 June 2021 (3 pages)
18 June 2021Registered office address changed from PO Box 21 Waverley Street Hull North Humberside HU1 2SJ to PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH on 18 June 2021 (1 page)
23 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
1 July 2020Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 30 June 2020 (1 page)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
17 April 2018Appointment of Mr David Evison as a director on 9 April 2018 (2 pages)
16 April 2018Termination of appointment of Neil Jowsey as a director on 9 April 2018 (1 page)
18 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
10 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
14 October 2015Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
14 October 2015Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
14 October 2015Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
14 October 2015Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 November 2013Termination of appointment of Nicholas Hildyard as a director (1 page)
28 November 2013Appointment of Mr Neil Jowsey as a director (2 pages)
28 November 2013Appointment of Mr Neil Jowsey as a director (2 pages)
28 November 2013Termination of appointment of Nicholas Hildyard as a director (1 page)
20 November 2013Appointment of Mr Jonathan Paul Barrett as a secretary (1 page)
20 November 2013Termination of appointment of Jenny Loncaster as a secretary (1 page)
20 November 2013Termination of appointment of Jenny Loncaster as a secretary (1 page)
20 November 2013Appointment of Mr Jonathan Paul Barrett as a secretary (1 page)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
3 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
3 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 May 2009Return made up to 15/04/09; full list of members (3 pages)
5 May 2009Return made up to 15/04/09; full list of members (3 pages)
19 August 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 August 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
24 April 2008Return made up to 15/04/08; full list of members (3 pages)
24 April 2008Return made up to 15/04/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
14 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 March 2008Director appointed nicholas alexander cyril hildyard (2 pages)
25 March 2008Director appointed nicholas alexander cyril hildyard (2 pages)
19 March 2008Appointment terminated director joanna richardson (1 page)
19 March 2008Appointment terminated director joanna richardson (1 page)
27 April 2007Return made up to 15/04/07; full list of members (2 pages)
27 April 2007Return made up to 15/04/07; full list of members (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
8 May 2006Return made up to 15/04/06; full list of members (2 pages)
8 May 2006Return made up to 15/04/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2005Director resigned (1 page)
9 December 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
9 December 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
9 November 2004New director appointed (1 page)
9 November 2004New director appointed (1 page)
17 September 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
17 September 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
11 August 2004Return made up to 25/07/04; full list of members (7 pages)
11 August 2004Return made up to 25/07/04; full list of members (7 pages)
24 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
24 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
15 August 2003Return made up to 25/07/03; full list of members (7 pages)
15 August 2003Return made up to 25/07/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (8 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (8 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
20 August 2002Return made up to 25/07/02; full list of members (8 pages)
20 August 2002Return made up to 25/07/02; full list of members (8 pages)
21 December 2001Full accounts made up to 28 February 2001 (11 pages)
21 December 2001Full accounts made up to 28 February 2001 (11 pages)
13 August 2001Return made up to 25/07/01; full list of members (7 pages)
13 August 2001Return made up to 25/07/01; full list of members (7 pages)
28 February 2001Return made up to 08/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(9 pages)
28 February 2001Return made up to 08/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(9 pages)
19 May 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
19 May 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 90 effingham rd sheffield S47YS (1 page)
12 May 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 90 effingham rd sheffield S47YS (1 page)
12 May 2000New secretary appointed (2 pages)
22 February 2000Return made up to 08/02/00; full list of members (8 pages)
22 February 2000Return made up to 08/02/00; full list of members (8 pages)
27 January 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
27 January 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
15 February 1999Return made up to 08/02/99; full list of members (8 pages)
15 February 1999Return made up to 08/02/99; full list of members (8 pages)
26 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
26 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
12 February 1998Return made up to 08/02/98; no change of members (6 pages)
12 February 1998Return made up to 08/02/98; no change of members (6 pages)
16 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
16 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
10 March 1997Return made up to 08/02/97; no change of members (6 pages)
10 March 1997Return made up to 08/02/97; no change of members (6 pages)
27 December 1996Full accounts made up to 31 March 1996 (17 pages)
27 December 1996Full accounts made up to 31 March 1996 (17 pages)
19 February 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)