About

Registered Number: 02352777
Date of Incorporation: 27/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Pandy Farm, Bangor On Dee, Wrexham, LL13 0BL

 

Maelor Feeds Ltd was founded on 27 February 1989 with its registered office in Wrexham, it has a status of "Active". The business has 2 directors listed as Glover, Carole Leslie, Thomson, Michael William in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Michael William N/A 09 July 2010 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Carole Leslie N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
RESOLUTIONS - N/A 26 September 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 21 September 2010
RESOLUTIONS - N/A 21 July 2010
SH10 - Notice of particulars of variation of rights attached to shares 21 July 2010
SH08 - Notice of name or other designation of class of shares 21 July 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 22 September 2008
287 - Change in situation or address of Registered Office 12 August 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 29 December 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 15 August 2000
288c - Notice of change of directors or secretaries or in their particulars 14 August 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 15 August 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 15 August 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 21 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 1994
287 - Change in situation or address of Registered Office 23 August 1994
395 - Particulars of a mortgage or charge 20 August 1994
363a - Annual Return 16 August 1994
AA - Annual Accounts 13 March 1994
363a - Annual Return 21 June 1993
AA - Annual Accounts 02 April 1993
395 - Particulars of a mortgage or charge 24 December 1992
AA - Annual Accounts 23 June 1992
363s - Annual Return 27 March 1992
AA - Annual Accounts 22 April 1991
363a - Annual Return 18 April 1991
363a - Annual Return 17 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1990
CERTNM - Change of name certificate 17 July 1989
RESOLUTIONS - N/A 30 June 1989
MEM/ARTS - N/A 30 June 1989
287 - Change in situation or address of Registered Office 30 June 1989
288 - N/A 30 June 1989
288 - N/A 30 June 1989
NEWINC - New incorporation documents 27 February 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 August 1994 Outstanding

N/A

Mortgage debenture 18 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.