• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Melba Products Limited Trading AS Melba Swintex Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Rossendale
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Melba Products Limited Trading AS Melba Swintex
  • Address
    ******************
  • SIC Codes
    22290
  • SIC Description
    Manufacture of other plastic products
  • Company Number
    01627322
  • Listing UID
    76411
Google Advert
Location
  • 6 Stubbins Vale Rd, Ramsbottom, Bury BL0 0NT, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.660339
  • Longitude
    -2.31845
  • Easting
    379053.0
  • Northing
    418251.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU206623
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, November 6, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HARRISON, Paul Lee
    Appointed On: December 11, 2008
    Occupation: N/A
    Role: secretary
    Address: Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Lancashire, BL0 0NT, England
    BOWDLER, James Alexander
    Appointed On: March 7, 2019
    Occupation: N/A
    Role: director
    Address: Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Lancashire, BL0 0NT, England
    DAWSON, Jonathan Gregg
    Appointed On: April 1, 1998
    Occupation: N/A
    Role: director
    Address: Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Lancashire, BL0 0NT, England
    HARRISON, Paul Lee
    Appointed On: December 11, 2008
    Occupation: N/A
    Role: director
    Address: Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Lancashire, BL0 0NT, England
    HYMAN, Phillip Roger
    Appointed On: January 8, 2018
    Occupation: N/A
    Role: director
    Address: Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Lancashire, BL0 0NT, England
    TODD, Michael Shaun
    Appointed On: January 8, 2018
    Occupation: N/A
    Role: director
    Address: Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Lancashire, BL0 0NT, England
    DAWSON, Matthew Brett
    Appointed On: April 1, 1998
    Occupation: N/A
    Role: secretary
    Address: 29 Blantyre House, Slate Wharf, Manchester, M15 4SZ
    Resigned On: December 11, 2008
    DAWSON, Peter John
    Appointed On: November 8, 1996
    Occupation: N/A
    Role: secretary
    Address: 3 Princes Drive, Marple, Stockport, Cheshire, SK6 6NJ
    Resigned On: March 31, 1998
    KIRKHAM, Ian Ashworth
    Appointed On: July 11, 1996
    Occupation: N/A
    Role: secretary
    Address: 96 Great King Street, Macclesfield, Cheshire, SK11 6PW
    Resigned On: November 8, 1996
    PRYCE, Melvyn Stuart
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 5 Brooklyn Avenue, Hursted, Rochdale, Greater Manchester, OL16 2SG
    Resigned On: July 11, 1996
    ASHWORTH, Arnold
    Appointed On: June 1, 1998
    Occupation: N/A
    Role: director
    Address: 47 Bury Road, Tottington, Bury, Lancashire, BL8 3EU
    Resigned On: April 28, 2003
    CLEGG, David
    Appointed On: June 1, 1998
    Occupation: N/A
    Role: director
    Address: 70 Brookdale, Rochdale, Lancashire, OL12 0UY
    Resigned On: June 17, 2011
    DAWSON, John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Nursey Farm House, Broadhead Road, Bolton, Greater Manchester, BL7 0BP
    Resigned On: March 31, 1998
    DAWSON, Matthew Brett
    Appointed On: January 2, 2014
    Occupation: N/A
    Role: director
    Address: Rock House, Rock Terrace, Smith Lane, Egerton, Bolton, BL7 9HA, England
    Resigned On: May 3, 2016
    DAWSON, Matthew Brett
    Appointed On: April 1, 1998
    Occupation: N/A
    Role: director
    Address: 29 Blantyre House, Slate Wharf, Manchester, M15 4SZ
    Resigned On: December 11, 2008
    HEY, Lynne
    Appointed On: May 1, 2003
    Occupation: N/A
    Role: director
    Address: Derby Works, Manchester Road, Bury, Lancashire, BL9 9NX
    Resigned On: January 1, 2018
    KIRKHAM, Ian Ashworth
    Appointed On: July 11, 1996
    Occupation: N/A
    Role: director
    Address: 96 Great King Street, Macclesfield, Cheshire, SK11 6PW
    Resigned On: November 8, 1996
    MAKIN, Michael Duncan
    Appointed On: November 1, 1998
    Occupation: N/A
    Role: director
    Address: Brantwood Red Lane, Disley, Stockport, Cheshire, SK12 2NP
    Resigned On: August 24, 2001
    MAKIN, Michael Duncan
    Appointed On: November 8, 1996
    Occupation: N/A
    Role: director
    Address: Brantwood, Red Lane, Disley, Stockport, CHESHIRE
    Resigned On: January 27, 1998
    MCNAMEE, Patrick Andrew
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 12 Greenlea Park, Prince Georges Road, London
    Resigned On: August 7, 1996
    PRYCE, Melvyn Stuart
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 5 Brooklyn Avenue, Hursted, Rochdale, Greater Manchester, OL16 2SG
    Resigned On: July 11, 1996
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    MELBA PRODUCTS LIMITED
    Company Number
    01627322
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 26, 2025
    Next Due
    December 10, 2026
    Next Made Up To
    November 26, 2026
    Overdue
    No
    Date Of Creation
    April 6, 1982
    ETag
    b589eb3c09672d6236e1768038e5f0e10e846092
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 20, 2016
    Registered Office Address
    Address Line 1
    Stubbins Vale Mill
    Address Line 2
    Stubbins Vale Road
    country
    England
    Locality
    Ramsbottom
    Post Code
    BL0 0NT
    Region
    Lancashire
    Type
    ltd

    You May Also Be Interested In

    Plantopia LTD Verified listing

    • Plantopia Nurseries, Stoney Lane, Lancaster, LA2 0JZ
    • Lancaster
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    BNL UK LTD Verified listing

    • B N L (UK) LTD, Manse Lane, Knaresborough, HG5 8LF
    • North Yorkshire
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Plastech Polymers Limited Verified listing

    • Plastech Polymers LTD, Manor Mill, Hallam Road, Nelson, BB9 8DN
    • Pendle
    • Manufacture of other plastic products
    • Broker, Dealer

    Ambroplastics Limited Verified listing

    • Ambroplastics LTD, Chamber House, Halesfield 13, Telford, TF7 4PL
    • Telford and Wrekin
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Nylacast LTD Verified listing

    • Nylacast LTD, Thurmaston Boulevard, Leicester, LE4 9LN
    • Leicester
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Brandsafe Protection LTD Verified listing

    • Brandsafe Protection LTD, Unit 4, The I O Centre, Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT
    • Milton Keynes
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link