Active
Company Information for MAELOR LABORATORIES LIMITED
AVONBRIDGE HOUSE, BATH ROAD, CHIPPENHAM, WILTSHIRE, SN15 2BB,
|
Company Registration Number
03357249
Private Limited Company
Active |
Company Name | |
---|---|
MAELOR LABORATORIES LIMITED | |
Legal Registered Office | |
AVONBRIDGE HOUSE BATH ROAD CHIPPENHAM WILTSHIRE SN15 2BB Other companies in CH4 | |
Company Number | 03357249 | |
---|---|---|
Company ID Number | 03357249 | |
Date formed | 1997-04-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-06-05 05:33:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRYSANTHOS THEOCUS CHRYSANTHOU |
||
PETER JONATHAN BUTTERFIELD |
||
ALEXANDER JAMES HANBURY DUGGAN |
||
ANDREW TIMOTHY FRANKLIN |
||
STEPHEN MARTIN KIDNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAWSON |
Director | ||
ROBIN CHRISTIAN BELLHOUSE |
Company Secretary | ||
SARAH NICOLE ROBINSON |
Company Secretary | ||
JASON RODNEY TATE |
Company Secretary | ||
CHRISTOPHE HERVE FREDERIC FOUCHER |
Director | ||
ALAN MUSGRAVE OLBY |
Director | ||
CHRISTOPHER PAUL SPOONER |
Director | ||
STEPHEN MICHAEL REDMAN |
Company Secretary | ||
STEPHEN MICHAEL REDMAN |
Director | ||
ANN HARDY |
Director | ||
FRANK MATTHEW SUNDERLAND HALL |
Director | ||
FRANK MATTHEW SUNDERLAND HALL |
Company Secretary | ||
ANN HARDY |
Director | ||
TIMOTHY WRIGHT |
Director | ||
NIGEL JOHN GOLDSMITH |
Company Secretary | ||
NIGEL JOHN GOLDSMITH |
Director | ||
TIMOTHY WRIGHT |
Company Secretary | ||
MARIE ANNE COPE |
Company Secretary | ||
MARIE ANNE COPE |
Director | ||
STEPHEN CHARLES APPELBEE |
Director | ||
DAVID PAUL LUMLEY WILLIAMS |
Company Secretary | ||
DAVID PAUL LUMLEY WILLIAMS |
Director | ||
RICHARD DRURY |
Director | ||
NIGEL TERENCE VANE QUINN |
Director | ||
GRAHAM STUART SMITH |
Director | ||
RICHARD DRURY |
Company Secretary | ||
MICHAEL GEOFFREY AVIS |
Nominated Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACUVISION EUROPE LIMITED | Director | 2015-02-02 | CURRENT | 2006-03-30 | Active | |
OPUS GROUP HOLDINGS LIMITED | Director | 2012-10-18 | CURRENT | 2008-07-28 | Active | |
OPUS HEALTHCARE LTD. | Director | 2012-10-18 | CURRENT | 2003-01-14 | Active | |
ALLIANCE PHARMACEUTICALS LIMITED | Director | 2010-02-22 | CURRENT | 1996-09-16 | Active | |
ALLIANCE PHARMA PLC | Director | 2010-02-22 | CURRENT | 2001-06-26 | Active | |
ALLIANCE PHARMACEUTICALS LIMITED | Director | 2018-06-01 | CURRENT | 1996-09-16 | Active | |
PROPRIETARY ASSOCIATION OF GREAT BRITAIN | Director | 2016-09-23 | CURRENT | 1942-07-23 | Active | |
DINELI FURNITURE LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active - Proposal to Strike off | |
APPIA HEALTHCARE LIMITED | Director | 2012-10-25 | CURRENT | 2011-09-07 | Active | |
DINELI UK LIMITED | Director | 2012-10-03 | CURRENT | 2012-10-03 | Dissolved 2017-03-14 | |
ZEST FOR LIVING LIMITED | Director | 2012-01-01 | CURRENT | 2011-06-30 | Dissolved 2013-10-29 | |
AMD CONSULTING LIMITED | Director | 2011-11-01 | CURRENT | 2011-09-16 | Active | |
PASSION FOR LIFE HEALTHCARE LIMITED | Director | 1996-08-30 | CURRENT | 1996-08-30 | Dissolved 2017-02-11 | |
CARADERM LIMITED | Director | 2017-09-18 | CURRENT | 1991-10-23 | Active | |
ALLIANCE PHARMACEUTICALS LIMITED | Director | 2015-09-28 | CURRENT | 1996-09-16 | Active | |
ALLIANCE HEALTHCARE LIMITED | Director | 2015-09-28 | CURRENT | 2000-07-13 | Active | |
ALLIANCE GENERICS LIMITED | Director | 2015-09-28 | CURRENT | 2000-07-13 | Active | |
ALLIANCE PHARMA PLC | Director | 2015-09-28 | CURRENT | 2001-06-26 | Active | |
OPUS GROUP HOLDINGS LIMITED | Director | 2015-09-28 | CURRENT | 2008-07-28 | Active | |
DERMAPHARM LIMITED | Director | 2015-09-28 | CURRENT | 1997-12-15 | Active | |
ALLIANCE HEALTH LIMITED | Director | 2015-09-28 | CURRENT | 2000-05-23 | Active | |
ALLIANCE CONSUMER HEALTH LIMITED | Director | 2015-09-28 | CURRENT | 2000-07-13 | Active | |
OPUS HEALTHCARE LTD. | Director | 2015-09-28 | CURRENT | 2003-01-14 | Active | |
MACUVISION EUROPE LIMITED | Director | 2015-09-28 | CURRENT | 2006-03-30 | Active | |
ALLIANCE PHARMACEUTICALS LIMITED | Director | 2018-06-01 | CURRENT | 1996-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN BUTTERFIELD | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN KIDNER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN KIDNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CH01 | Director's details changed for Mr Stephen Martin Kidner on 2019-02-08 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033572490002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 03/07/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033572490003 | |
RES01 | ADOPT ARTICLES 20/06/18 | |
RES13 | DOCUMENTS 26/01/2016 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARTIN KIDNER | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JAMES HANBURY DUGGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
RP04AP03 | Second filing of company secretary appointment of Chrysanthos Theoclis Chrysanthou | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP03 | SECRETARY APPOINTED MR CHRYSANTHOS THEOCUS CHRYSANTHOU | |
TM02 | Termination of appointment of Robin Christian Bellhouse on 2017-09-01 | |
AP03 | SECRETARY APPOINTED MR CHRYSANTHOS THEOCUS CHRYSANTHOU | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
TM02 | Termination of appointment of Sarah Nicole Robinson on 2016-12-31 | |
AP03 | SECRETARY APPOINTED MR ROBIN CHRISTIAN BELLHOUSE | |
AA01 | CURREXT FROM 30/06/2016 TO 31/12/2016 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/04/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033572490002 | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN BUTTERFIELD | |
AP01 | DIRECTOR APPOINTED MR JOHN DAWSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW TIMOTHY FRANKLIN | |
AP03 | SECRETARY APPOINTED MISS SARAH NICOLE ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPOONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN OLBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE FOUCHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JASON TATE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CH4 9QZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033572490001 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AP03 | SECRETARY APPOINTED MR JASON RODNEY TATE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN REDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN REDMAN | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033572490001 | |
RES13 | APPROVAL OF DOCUMENTS 03/01/2014 | |
RES01 | ALTER ARTICLES 03/01/2014 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13 | |
AR01 | 10/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN HARDY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 10/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
MISC | AUD STAT 519 | |
AP01 | DIRECTOR APPOINTED MR ALAN MUSGRAVE OLBY | |
AP01 | DIRECTOR APPOINTED MRS ANN HARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN HARDY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL REDMAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHE FOUCHER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL SPOONER | |
AA01 | CURREXT FROM 31/03/2011 TO 30/06/2011 | |
AP03 | SECRETARY APPOINTED MR STEPHEN MICHAEL REDMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANK HALL | |
AR01 | 10/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 10/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED FRANK MATTHEW SUNDERLAND HALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL GOLDSMITH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/07 FROM: RIVERSDALE CAE GWILYM ROAD NEWBRIDGE WREXHAM LL14 3JG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/04/03 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HAFIN SERVICES LLP |
|
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 LABORATORIES LIMITED
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO390577 | Sinclair IS Pharma Plc | UNITED KINGDOM | ||||
WIPO | WIPO470375A | Sinclair IS Pharma Plc | UNITED KINGDOM | ||||
WIPO | WIPO470375C | Sinclair IS Pharma Plc | UNITED KINGDOM | ||||
WIPO | WIPO470375D | Sinclair IS Pharma Plc | UNITED KINGDOM | ||||
WIPO | WIPO579642 | Sinclair IS Pharma Plc | UNITED KINGDOM | ||||
WIPO | WIPO658039 | Sinclair IS Pharma Plc | UNITED KINGDOM | ||||
WIPO | WIPO844261 | Acorus Therapeutics Limited |
The top companies supplying to UK government with the same SIC code (21200 - Manufacture of pharmaceutical preparations) as MAELOR LABORATORIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
29371900 | Polypeptide hormones, protein hormones and glycoprotein hormones, their derivatives and structural analogues, used primarily as hormones (excl. somatropin, its derivatives and structural analogues, and insulin and its salts) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |