BRIDEC MELAMINE BOARDS LIMITED

Register to unlock more data on OkredoRegister

BRIDEC MELAMINE BOARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01373139

Incorporation date

13/06/1978

Size

Small

Contacts

Registered address

Registered address

West Bay Road, West Bay, Bridport, Dorset DT6 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1978)
dot icon21/03/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon20/03/2026
Director's details changed for Alastair Pollard on 2001-10-01
dot icon11/03/2026
Notification of Alastair Pollard as a person with significant control on 2024-01-14
dot icon26/01/2026
Accounts for a small company made up to 2025-09-30
dot icon19/11/2025
Satisfaction of charge 013731390005 in full
dot icon23/09/2025
Director's details changed for Ms Anne Rosemary Carstairs on 2025-09-23
dot icon16/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2024-09-30
dot icon27/02/2024
Notification of Wessex Furniture Limited as a person with significant control on 2024-01-14
dot icon26/02/2024
Termination of appointment of Neil Pollard as a director on 2024-01-14
dot icon26/02/2024
Cessation of Neil Pollard as a person with significant control on 2024-01-14
dot icon23/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon15/01/2024
Accounts for a small company made up to 2023-09-30
dot icon06/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon04/01/2023
Accounts for a small company made up to 2022-09-30
dot icon06/12/2022
Appointment of Mr Stephen Lovering as a director on 2022-12-01
dot icon06/12/2022
Appointment of Ms Anne Rosemary Carstairs as a director on 2022-12-01
dot icon15/06/2022
Accounts for a small company made up to 2021-09-30
dot icon16/02/2022
Resolutions
dot icon19/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon10/12/2021
Director's details changed for Alastair Pollard on 2021-12-01
dot icon10/12/2021
Director's details changed for Mr Laurence Joseph Kirby on 2021-09-27
dot icon28/01/2021
Accounts for a small company made up to 2020-09-30
dot icon15/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon15/09/2020
Termination of appointment of Jennifer May Pollard as a secretary on 2020-08-25
dot icon15/09/2020
Appointment of Mr Stephen Lovering as a secretary on 2020-08-25
dot icon11/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon16/12/2019
Accounts for a small company made up to 2019-09-30
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon10/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon13/08/2018
Change of details for Mr Neil Pollard as a person with significant control on 2018-07-03
dot icon13/08/2018
Secretary's details changed for Jennifer May Pollard on 2018-07-03
dot icon13/08/2018
Director's details changed for Mr Neil Pollard on 2018-07-03
dot icon28/06/2018
Accounts for a small company made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon18/12/2017
Appointment of Mr Laurence Joseph Kirby as a director on 2016-03-01
dot icon25/06/2017
Accounts for a small company made up to 2016-09-30
dot icon19/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon06/05/2016
Registration of charge 013731390005, created on 2016-04-21
dot icon29/04/2016
Accounts for a small company made up to 2015-09-30
dot icon09/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-01-05
dot icon05/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon30/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-09-30
dot icon14/03/2014
Termination of appointment of Andrew Fowkes as a director
dot icon31/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon23/12/2013
Accounts for a small company made up to 2013-09-30
dot icon11/12/2013
Termination of appointment of Garry Smith as a director
dot icon18/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-09-30
dot icon21/06/2012
Accounts for a small company made up to 2011-09-30
dot icon01/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon31/01/2012
Appointment of Mr Garry Thomas Smith as a director
dot icon06/06/2011
Accounts for a small company made up to 2010-09-30
dot icon24/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon26/07/2010
Termination of appointment of Dudley Barnes as a director
dot icon14/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Neil Pollard on 2010-01-05
dot icon14/01/2010
Director's details changed for Alastair Pollard on 2010-01-05
dot icon14/01/2010
Director's details changed for Andrew Horace Fowkes on 2010-01-05
dot icon14/01/2010
Director's details changed for Dudley Robert Barnes on 2010-01-05
dot icon10/12/2009
Accounts for a medium company made up to 2009-09-30
dot icon20/01/2009
Return made up to 05/01/09; full list of members
dot icon21/12/2008
Auditor's resignation
dot icon02/12/2008
Accounts for a small company made up to 2008-09-30
dot icon02/02/2008
Return made up to 05/01/08; no change of members
dot icon21/12/2007
Accounts for a small company made up to 2007-09-30
dot icon25/01/2007
Return made up to 05/01/07; full list of members
dot icon25/01/2007
New director appointed
dot icon02/01/2007
Accounts for a small company made up to 2006-09-30
dot icon03/03/2006
Accounts for a small company made up to 2005-09-30
dot icon25/01/2006
Return made up to 05/01/06; full list of members
dot icon17/08/2005
Registered office changed on 17/08/05 from: 54A high west street, dorchester, dorset DT1 1UT
dot icon24/02/2005
Return made up to 05/01/05; full list of members
dot icon15/02/2005
Accounts for a small company made up to 2004-09-30
dot icon13/02/2004
Accounts for a small company made up to 2003-09-30
dot icon27/01/2004
Return made up to 05/01/04; full list of members
dot icon05/02/2003
Return made up to 05/01/03; full list of members
dot icon16/01/2003
Accounts for a small company made up to 2002-09-30
dot icon27/02/2002
Accounts for a small company made up to 2001-09-30
dot icon28/01/2002
New director appointed
dot icon28/01/2002
Return made up to 05/01/02; full list of members
dot icon23/01/2001
Return made up to 05/01/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-09-30
dot icon21/01/2000
Return made up to 05/01/00; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1999-09-30
dot icon14/04/1999
Director's particulars changed
dot icon05/03/1999
Accounts for a small company made up to 1998-09-30
dot icon15/01/1999
Return made up to 05/01/99; no change of members
dot icon23/11/1998
Registered office changed on 23/11/98 from: richmond house, walkern road, stevenage, herts SG1 3QP
dot icon01/07/1998
Auditor's resignation
dot icon01/02/1998
Director's particulars changed
dot icon01/02/1998
Return made up to 05/01/98; no change of members
dot icon09/01/1998
Accounts for a small company made up to 1997-09-30
dot icon12/06/1997
Accounts for a small company made up to 1996-09-30
dot icon16/01/1997
Return made up to 05/01/97; full list of members
dot icon02/02/1996
Return made up to 05/01/96; no change of members
dot icon02/02/1996
New director appointed
dot icon19/01/1996
Accounts for a small company made up to 1995-09-30
dot icon05/10/1995
Registered office changed on 05/10/95 from: west bay road, bridport, dorset, DT6 4EH
dot icon04/02/1995
Return made up to 05/01/95; no change of members
dot icon22/01/1995
Accounts for a small company made up to 1994-09-30
dot icon08/07/1994
Accounts for a small company made up to 1993-09-30
dot icon28/01/1994
Return made up to 05/01/94; full list of members
dot icon25/01/1993
Accounts for a small company made up to 1992-09-30
dot icon25/01/1993
Return made up to 05/01/93; no change of members
dot icon10/03/1992
Return made up to 05/01/92; no change of members
dot icon28/02/1992
Accounts for a small company made up to 1991-09-30
dot icon27/02/1992
Director resigned
dot icon10/06/1991
Return made up to 05/01/91; full list of members
dot icon28/01/1991
Accounts for a small company made up to 1990-09-30
dot icon12/03/1990
Accounts for a small company made up to 1989-09-30
dot icon12/03/1990
Return made up to 22/01/90; full list of members
dot icon15/05/1989
Accounts for a small company made up to 1988-09-30
dot icon15/05/1989
Accounting reference date shortened from 30/11 to 30/09
dot icon22/03/1989
Director's particulars changed
dot icon16/03/1989
Return made up to 28/02/89; full list of members
dot icon16/03/1989
Return made up to 29/12/88; full list of members
dot icon24/02/1989
Registered office changed on 24/02/89 from: 77/79 station road, chingford, london E4
dot icon09/09/1988
Accounts made up to 1987-09-30
dot icon12/07/1988
Wd 26/05/88 ad 30/09/87--------- £ si 99000@1=99000 £ ic 2/99002
dot icon13/05/1988
Resolutions
dot icon13/05/1988
Resolutions
dot icon13/05/1988
£ nc 1000/100000
dot icon01/04/1988
Declaration of satisfaction of mortgage/charge
dot icon07/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/12/1987
Full accounts made up to 1986-11-30
dot icon16/12/1987
Return made up to 28/09/87; full list of members
dot icon10/10/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Return made up to 23/09/86; full list of members
dot icon29/10/1986
Full accounts made up to 1985-11-30
dot icon13/06/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

34
2022
change arrow icon+0.22 % *

* during past year

Cash in Bank

£1,009,011.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/01/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.27M
-
0.00
1.01M
-
2022
34
1.58M
-
0.00
1.01M
-
2022
34
1.58M
-
0.00
1.01M
-

Employees

2022

Employees

34 Ascended3 % *

Net Assets(GBP)

1.58M £Ascended24.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01M £Ascended0.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Dudley Robert
Director
04/01/2007 - 16/07/2010
-
Fowkes, Andrew Horace
Director
01/01/1996 - 31/01/2014
1
Kirby, Laurence Joseph
Director
01/03/2016 - Present
-
Mr Alastair Pollard
Director
01/10/2001 - Present
2
Smith, Garry Thomas
Director
01/10/2011 - 30/09/2013
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIDEC MELAMINE BOARDS LIMITED

BRIDEC MELAMINE BOARDS LIMITED is an(a) Active company incorporated on 13/06/1978 with the registered office located at West Bay Road, West Bay, Bridport, Dorset DT6 4EH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDEC MELAMINE BOARDS LIMITED?

toggle

BRIDEC MELAMINE BOARDS LIMITED is currently Active. It was registered on 13/06/1978 .

Where is BRIDEC MELAMINE BOARDS LIMITED located?

toggle

BRIDEC MELAMINE BOARDS LIMITED is registered at West Bay Road, West Bay, Bridport, Dorset DT6 4EH.

What does BRIDEC MELAMINE BOARDS LIMITED do?

toggle

BRIDEC MELAMINE BOARDS LIMITED operates in the Manufacture of veneer sheets and wood-based panels (16.21 - SIC 2007) sector.

How many employees does BRIDEC MELAMINE BOARDS LIMITED have?

toggle

BRIDEC MELAMINE BOARDS LIMITED had 34 employees in 2022.

What is the latest filing for BRIDEC MELAMINE BOARDS LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-01-05 with no updates.