Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAELOR FOREST NURSERIES LIMITED
Company Information for

MAELOR FOREST NURSERIES LIMITED

FIELDS FARM ELLESMERE ROAD, BRONINGTON, WHITCHURCH, SY13 3HZ,
Company Registration Number
05263445
Private Limited Company
Active

Company Overview

About Maelor Forest Nurseries Ltd
MAELOR FOREST NURSERIES LIMITED was founded on 2004-10-19 and has its registered office in Whitchurch. The organisation's status is listed as "Active". Maelor Forest Nurseries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAELOR FOREST NURSERIES LIMITED
 
Legal Registered Office
FIELDS FARM ELLESMERE ROAD
BRONINGTON
WHITCHURCH
SY13 3HZ
Other companies in SY13
 
Filing Information
Company Number 05263445
Company ID Number 05263445
Date formed 2004-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB847017427  
Last Datalog update: 2023-11-06 06:03:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAELOR FOREST NURSERIES LIMITED
The following companies were found which have the same name as MAELOR FOREST NURSERIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAELOR FOREST NURSERIES HOLDINGS LIMITED FIELDS FARM ELLESMERE ROAD BRONINGTON WHITCHURCH SY13 3HZ Active Company formed on the 2016-03-01

Company Officers of MAELOR FOREST NURSERIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WESTERMAN HARVEY
Company Secretary 2008-10-27
MICHAEL WESTERMAN HARVEY
Director 2004-10-19
MARK O'NEILL
Director 2018-01-17
DUNCAN RICHARD PARSONS
Director 2018-01-17
IMAM ABDUL AZIZ HARUN RASHID SAYYED
Director 2018-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
STUART HODGE SECRETARIES LIMITED
Company Secretary 2004-10-19 2008-09-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-19 2004-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WESTERMAN HARVEY MAELOR SCOTLAND FOREST NURSERIES LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
MICHAEL WESTERMAN HARVEY MAELOR FOREST NURSERIES HOLDINGS LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
MICHAEL WESTERMAN HARVEY THE CONIFER BREEDING CO-OPERATIVE LTD Director 2014-02-19 CURRENT 2014-02-19 Active
MICHAEL WESTERMAN HARVEY FOREST SEED ORCHARD LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-09-18DIRECTOR APPOINTED MR HARRY CHRISTOPHER GEORGE STEVENS
2023-08-21APPOINTMENT TERMINATED, DIRECTOR MARK O'NEILL
2023-06-08APPOINTMENT TERMINATED, DIRECTOR DARRYL MARK HOWELLS
2023-03-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-05-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-04Change of accounting reference date
2022-01-04AA01Change of accounting reference date
2021-12-23APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD APPLETON
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD APPLETON
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052634450012
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR IMAM ABDUL AZIZ HARUN RASHID SAYYED
2021-02-08AP01DIRECTOR APPOINTED MR MARK RICHARD APPLETON
2021-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 052634450013
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MURRAY MCROBBIE
2020-02-24RES01ADOPT ARTICLES 24/02/20
2020-02-21AP03Appointment of Mr Alan Graham Milne as company secretary on 2020-02-17
2020-02-20AP01DIRECTOR APPOINTED MR ALAN GRAHAM MILNE
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM One Glass Wharf Bristol BS2 0ZX England
2019-11-01AP01DIRECTOR APPOINTED MARK O'NEILL
2019-10-31AA01Previous accounting period shortened from 31/03/20 TO 30/09/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-08-28PSC07CESSATION OF MICHAEL WESTERMAN HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM Fields Farm Bronington Whitchurch Shropshire SY13 3HZ
2019-07-12AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IMAM ABDUL AZIZ HARUN RASHID SAYYED
2019-07-12TM02Termination of appointment of Michael Westerman Harvey on 2019-07-11
2019-07-12AP01DIRECTOR APPOINTED MR GEORGE MURRAY MCROBBIE
2019-02-11RES01ADOPT ARTICLES 11/02/19
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052634450012
2018-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-20AD02Register inspection address changed from 5-7 Beatrice Street Oswestry SY11 1QE United Kingdom to 7 Lower Brook Street Oswestry Shropshire SY11 2HG
2018-02-19AD03Registers moved to registered inspection location of 5-7 Beatrice Street Oswestry SY11 1QE
2018-01-23AP01DIRECTOR APPOINTED DUNCAN RICHARD PARSONS
2018-01-23AP01DIRECTOR APPOINTED IMAM ABDUL AZIZ HARUN RASHID SAYYED
2018-01-23AP01DIRECTOR APPOINTED MARK O'NEILL
2018-01-15SH10Particulars of variation of rights attached to shares
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-15SH0121/12/17 STATEMENT OF CAPITAL GBP 100.0
2018-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-05RES01ADOPT ARTICLES 21/12/2017
2018-01-05RES13Resolutions passed:
  • Removal of restriction on auth share cap 21/12/2017
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052634450009
2017-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052634450010
2017-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-11-29RP04CS01Second filing of Confirmation Statement dated 19/10/2017
2017-11-29ANNOTATIONClarification
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 80
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-11-08PSC02Notification of Maelor Forest Nurseries Holdings Limited as a person with significant control on 2017-10-01
2017-11-08LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 80
2017-11-08CS0119/10/17 STATEMENT OF CAPITAL GBP 80
2017-10-25SH02Sub-division of shares on 2017-10-16
2017-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 052634450011
2016-11-03AD02Register inspection address changed from C/O Turner Peachey Chartered Accountants Salop House Salop Road Oswestry Shropshire SY11 2NR England to 5-7 Beatrice Street Oswestry SY11 1QE
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 80
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 80
2015-11-11AR0119/10/15 FULL LIST
2015-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052634450010
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 80
2014-11-05AR0119/10/14 FULL LIST
2014-03-31ANNOTATIONOther
2014-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 052634450009
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 80
2013-10-22AR0119/10/13 FULL LIST
2013-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-11-06AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-11-01AR0119/10/12 FULL LIST
2012-11-01AD02SAIL ADDRESS CHANGED FROM: C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND
2011-11-08AR0119/10/11 FULL LIST
2011-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-03SH0219/09/11 STATEMENT OF CAPITAL GBP 80
2011-09-27SH0218/08/11 STATEMENT OF CAPITAL GBP 70830
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-11AR0119/10/10 FULL LIST
2010-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-11-11AD02SAIL ADDRESS CREATED
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-14AR0119/10/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WESTERMAN HARVEY / 01/10/2009
2009-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-29288bAPPOINTMENT TERMINATE, SECRETARY STUART HODGE SECRETARIES LIMITED LOGGED FORM
2008-10-27288aSECRETARY APPOINTED MR MICHAEL WESTERMAN HARVEY
2008-10-27363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY STUART HODGE SECRETARIES LIMITED
2008-09-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-03169GBP IC 250100/220830 26/08/08 GBP SR 29270@1=29270
2008-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-11-23363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-10-23363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-1288(2)RAD 19/01/05--------- £ SI 250000@1
2006-01-04363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2006-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04123NC INC ALREADY ADJUSTED 19/01/05
2006-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-04RES04£ NC 1000/251000 16/01
2006-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: CHARTERHOUSE LEGGE STREET BIRMINGHAM B4 7EU
2004-11-16225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05
2004-11-1688(2)RAD 09/11/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry




Licences & Regulatory approval
We could not find any licences issued to MAELOR FOREST NURSERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAELOR FOREST NURSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-05 Outstanding MAELOR FOREST NURSERIES HOLDINGS LIMITED
2014-12-20 Satisfied LLOYDS BANK PLC
2014-03-25 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 2013-04-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2013-04-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2013-04-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-07-29 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
MORTGAGE DEED 2010-01-29 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
MORTGAGE 2009-11-04 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
MORTGAGE DEED 2007-11-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-09-21 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAELOR FOREST NURSERIES LIMITED

Intangible Assets
Patents
We have not found any records of MAELOR FOREST NURSERIES LIMITED registering or being granted any patents
Domain Names

MAELOR FOREST NURSERIES LIMITED owns 1 domain names.

maelor.co.uk  

Trademarks
We have not found any records of MAELOR FOREST NURSERIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAELOR FOREST NURSERIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2014-02-27 GBP £262 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-03-12 GBP £433 Supplies And Services-Miscellaneous Expenses
Walsall Council 2013-03-05 GBP £1,200
Shropshire Council 2012-03-06 GBP £81 Supplies And Servicesauthorityequipt. Furn. & Materials
Shropshire Council 2012-03-06 GBP £691 Supplies And Servicesauthorityequipt. Furn. & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAELOR FOREST NURSERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MAELOR FOREST NURSERIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0112
2014-02-0112099910Forest-tree seed for sowing
2013-02-0184322990Weeders and hoes for use in agriculture, horticulture and forestry (excl. rotovators)
2011-10-0123080040Acorns and horse-chestnuts and pomace or marc of fruit, for animal feeding, whether or not in the form of pellets (excl. grape marc)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAELOR FOREST NURSERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAELOR FOREST NURSERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.