Maelor Forest Nurseries Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Gross Profit£3,645,400 -3.08%
Trade Debtors£676,890 -99.48%
Employees£68 -7.36%
Operating Profit£632,366 -86.05%
Total assets£5,519,290 +6.49%

Details

Company type Private Limited Company, Active
Company Number 05263445
Record last updated Tuesday, April 22, 2025 10:41:00 AM UTC
Official Address Fields Farm Bronington
Locality Bronington
Region Wrexham, Wales
Postal Code SY133HZ

Charts

Visits

MAELOR FOREST NURSERIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-122024-82024-92025-301234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 23, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 21, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 18, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Aug 18, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 26, 2023 Resignation of one Director (a man) 5263... Resignation of one Director (a man) 5263...
Registry Dec 10, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 14, 2021 Resignation of one Director (a man) 5263... Resignation of one Director (a man) 5263...
Registry Jan 1, 2021 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Nov 18, 2020 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry May 25, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 17, 2020 Appointment of a man as Director Appointment of a man as Director
Registry Sep 18, 2019 Two appointments: 2 men Two appointments: 2 men
Registry Jul 11, 2019 Resignation of 4 people: one Secretary (a man) and one Director (a man) Resignation of 4 people: one Secretary (a man) and one Director (a man)
Registry Jul 11, 2019 Appointment of a man as Director and Chartered Forester Appointment of a man as Director and Chartered Forester
Registry Jan 17, 2018 Three appointments: 3 men Three appointments: 3 men
Registry Oct 1, 2017 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 1, 2017 Resignation of one Individual Or Entity With Significant Influence Or Control Resignation of one Individual Or Entity With Significant Influence Or Control
Registry Jul 1, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Financials Dec 17, 2013 Annual accounts Annual accounts
Registry Nov 21, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 21, 2013 Statement of satisfaction of a charge / full / charge no 1 5263... Statement of satisfaction of a charge / full / charge no 1 5263...
Registry Oct 22, 2013 Annual return Annual return
Registry Apr 19, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 10, 2013 Particulars of a mortgage or charge 5263... Particulars of a mortgage or charge 5263...
Registry Apr 5, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 17, 2013 Annual accounts Annual accounts
Registry Nov 6, 2012 Notice of resolution removing auditors Notice of resolution removing auditors
Registry Nov 1, 2012 Annual return Annual return
Registry Nov 1, 2012 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 8, 2011 Annual return Annual return
Financials Nov 4, 2011 Annual accounts Annual accounts
Registry Oct 3, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Sep 27, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5263... Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5263...
Registry Aug 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 4, 2011 Statement of satisfaction in full or in part of mortgage or charge 5263... Statement of satisfaction in full or in part of mortgage or charge 5263...
Registry Aug 4, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 4, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 17, 2011 Annual accounts Annual accounts
Registry Nov 11, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 11, 2010 Annual return Annual return
Registry Nov 11, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Feb 3, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 29, 2009 Annual accounts Annual accounts
Registry Dec 14, 2009 Annual return Annual return
Registry Dec 14, 2009 Change of particulars for director Change of particulars for director
Registry Nov 7, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 19, 2008 Annual accounts Annual accounts
Registry Oct 29, 2008 Resignation of a secretary Resignation of a secretary
Registry Oct 27, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 27, 2008 Annual return Annual return
Registry Oct 27, 2008 Resignation of a secretary Resignation of a secretary
Registry Oct 27, 2008 Appointment of a man as Secretary and Manager Appointment of a man as Secretary and Manager
Registry Sep 22, 2008 Resignation of one Secretary Resignation of one Secretary
Registry Sep 4, 2008 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Sep 3, 2008 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Feb 14, 2008 Annual accounts Annual accounts
Registry Nov 24, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 23, 2007 Annual return Annual return
Registry Sep 27, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 30, 2007 Annual accounts Annual accounts
Registry Oct 23, 2006 Annual return Annual return
Financials Feb 9, 2006 Annual accounts Annual accounts
Registry Jan 12, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 4, 2006 Annual return Annual return
Registry Jan 4, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 4, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 4, 2006 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jan 4, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jan 4, 2006 Director's particulars changed Director's particulars changed
Registry Nov 16, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 16, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 16, 2004 Change of accounting reference date Change of accounting reference date
Registry Oct 19, 2004 Resignation of a secretary Resignation of a secretary
Registry Oct 19, 2004 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)