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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 17 August 1994 | Outstanding |
N/A |
Mortgage debenture | 18 December 1992 | Fully Satisfied |
N/A |