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

MAELOR LABORATORIES LIMITED

AVONBRIDGE HOUSE, BATH ROAD, CHIPPENHAM, WILTSHIRE, SN15 2BB,
Company Registration Number
03357249
Private Limited Company
Active

Company Overview

About Maelor Laboratories Ltd
MAELOR LABORATORIES LIMITED was founded on 1997-04-22 and has its registered office in Chippenham. The organisation's status is listed as "Active". Maelor Laboratories Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAELOR LABORATORIES LIMITED
 
Legal Registered Office
AVONBRIDGE HOUSE
BATH ROAD
CHIPPENHAM
WILTSHIRE
SN15 2BB
Other companies in CH4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAELOR LABORATORIES LIMITED
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.

Company Officers of MAELOR LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
CHRYSANTHOS THEOCUS CHRYSANTHOU
Company Secretary 2017-09-01
PETER JONATHAN BUTTERFIELD
Director 2015-12-17
ALEXANDER JAMES HANBURY DUGGAN
Director 2018-06-01
ANDREW TIMOTHY FRANKLIN
Director 2015-12-17
STEPHEN MARTIN KIDNER
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAWSON
Director 2015-12-17 2018-04-30
ROBIN CHRISTIAN BELLHOUSE
Company Secretary 2016-12-31 2017-09-01
SARAH NICOLE ROBINSON
Company Secretary 2015-12-17 2016-12-31
JASON RODNEY TATE
Company Secretary 2014-01-21 2015-12-17
CHRISTOPHE HERVE FREDERIC FOUCHER
Director 2011-05-20 2015-12-17
ALAN MUSGRAVE OLBY
Director 2011-06-13 2015-12-17
CHRISTOPHER PAUL SPOONER
Director 2011-05-20 2015-12-17
STEPHEN MICHAEL REDMAN
Company Secretary 2011-05-20 2014-01-21
STEPHEN MICHAEL REDMAN
Director 2011-05-20 2014-01-21
ANN HARDY
Director 2011-06-13 2013-02-12
FRANK MATTHEW SUNDERLAND HALL
Director 2009-01-12 2011-06-10
FRANK MATTHEW SUNDERLAND HALL
Company Secretary 2009-01-12 2011-05-20
ANN HARDY
Director 2004-07-27 2011-05-20
TIMOTHY WRIGHT
Director 2005-10-17 2011-05-20
NIGEL JOHN GOLDSMITH
Company Secretary 2006-06-12 2009-01-12
NIGEL JOHN GOLDSMITH
Director 2006-06-12 2009-01-12
TIMOTHY WRIGHT
Company Secretary 2006-05-24 2006-06-12
MARIE ANNE COPE
Company Secretary 2004-11-30 2006-05-24
MARIE ANNE COPE
Director 2005-09-27 2006-05-24
STEPHEN CHARLES APPELBEE
Director 2002-03-04 2005-09-27
DAVID PAUL LUMLEY WILLIAMS
Company Secretary 1998-03-16 2004-11-30
DAVID PAUL LUMLEY WILLIAMS
Director 1998-03-16 2004-11-30
RICHARD DRURY
Director 1997-11-04 2002-05-08
NIGEL TERENCE VANE QUINN
Director 1998-03-16 2001-02-19
GRAHAM STUART SMITH
Director 1997-11-04 1999-06-04
RICHARD DRURY
Company Secretary 1997-11-04 1998-03-16
MICHAEL GEOFFREY AVIS
Nominated Secretary 1997-04-22 1997-11-04
CHRISTINE SUSAN AVIS
Nominated Director 1997-04-22 1997-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHAN BUTTERFIELD MACUVISION EUROPE LIMITED Director 2015-02-02 CURRENT 2006-03-30 Active
PETER JONATHAN BUTTERFIELD OPUS GROUP HOLDINGS LIMITED Director 2012-10-18 CURRENT 2008-07-28 Active
PETER JONATHAN BUTTERFIELD OPUS HEALTHCARE LTD. Director 2012-10-18 CURRENT 2003-01-14 Active
PETER JONATHAN BUTTERFIELD ALLIANCE PHARMACEUTICALS LIMITED Director 2010-02-22 CURRENT 1996-09-16 Active
PETER JONATHAN BUTTERFIELD ALLIANCE PHARMA PLC Director 2010-02-22 CURRENT 2001-06-26 Active
ALEXANDER JAMES HANBURY DUGGAN ALLIANCE PHARMACEUTICALS LIMITED Director 2018-06-01 CURRENT 1996-09-16 Active
ALEXANDER JAMES HANBURY DUGGAN PROPRIETARY ASSOCIATION OF GREAT BRITAIN Director 2016-09-23 CURRENT 1942-07-23 Active
ALEXANDER JAMES HANBURY DUGGAN DINELI FURNITURE LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
ALEXANDER JAMES HANBURY DUGGAN APPIA HEALTHCARE LIMITED Director 2012-10-25 CURRENT 2011-09-07 Active
ALEXANDER JAMES HANBURY DUGGAN DINELI UK LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2017-03-14
ALEXANDER JAMES HANBURY DUGGAN ZEST FOR LIVING LIMITED Director 2012-01-01 CURRENT 2011-06-30 Dissolved 2013-10-29
ALEXANDER JAMES HANBURY DUGGAN AMD CONSULTING LIMITED Director 2011-11-01 CURRENT 2011-09-16 Active
ALEXANDER JAMES HANBURY DUGGAN PASSION FOR LIFE HEALTHCARE LIMITED Director 1996-08-30 CURRENT 1996-08-30 Dissolved 2017-02-11
ANDREW TIMOTHY FRANKLIN CARADERM LIMITED Director 2017-09-18 CURRENT 1991-10-23 Active
ANDREW TIMOTHY FRANKLIN ALLIANCE PHARMACEUTICALS LIMITED Director 2015-09-28 CURRENT 1996-09-16 Active
ANDREW TIMOTHY FRANKLIN ALLIANCE HEALTHCARE LIMITED Director 2015-09-28 CURRENT 2000-07-13 Active
ANDREW TIMOTHY FRANKLIN ALLIANCE GENERICS LIMITED Director 2015-09-28 CURRENT 2000-07-13 Active
ANDREW TIMOTHY FRANKLIN ALLIANCE PHARMA PLC Director 2015-09-28 CURRENT 2001-06-26 Active
ANDREW TIMOTHY FRANKLIN OPUS GROUP HOLDINGS LIMITED Director 2015-09-28 CURRENT 2008-07-28 Active
ANDREW TIMOTHY FRANKLIN DERMAPHARM LIMITED Director 2015-09-28 CURRENT 1997-12-15 Active
ANDREW TIMOTHY FRANKLIN ALLIANCE HEALTH LIMITED Director 2015-09-28 CURRENT 2000-05-23 Active
ANDREW TIMOTHY FRANKLIN ALLIANCE CONSUMER HEALTH LIMITED Director 2015-09-28 CURRENT 2000-07-13 Active
ANDREW TIMOTHY FRANKLIN OPUS HEALTHCARE LTD. Director 2015-09-28 CURRENT 2003-01-14 Active
ANDREW TIMOTHY FRANKLIN MACUVISION EUROPE LIMITED Director 2015-09-28 CURRENT 2006-03-30 Active
STEPHEN MARTIN KIDNER ALLIANCE PHARMACEUTICALS LIMITED Director 2018-06-01 CURRENT 1996-09-16 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
2024-07-02APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN BUTTERFIELD
2023-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN KIDNER
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN KIDNER
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-07-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-29CH01Director's details changed for Mr Stephen Martin Kidner on 2019-02-08
2019-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033572490002
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-07-03RES01ADOPT ARTICLES 03/07/18
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033572490003
2018-06-20RES01ADOPT ARTICLES 20/06/18
2018-06-20RES13DOCUMENTS 26/01/2016
2018-06-06AP01DIRECTOR APPOINTED MR STEPHEN MARTIN KIDNER
2018-06-05AP01DIRECTOR APPOINTED MR ALEXANDER JAMES HANBURY DUGGAN
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-11-29RP04AP03Second filing of company secretary appointment of Chrysanthos Theoclis Chrysanthou
2017-11-29ANNOTATIONClarification
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-06AP03SECRETARY APPOINTED MR CHRYSANTHOS THEOCUS CHRYSANTHOU
2017-09-06TM02Termination of appointment of Robin Christian Bellhouse on 2017-09-01
2017-09-06AP03SECRETARY APPOINTED MR CHRYSANTHOS THEOCUS CHRYSANTHOU
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-12TM02Termination of appointment of Sarah Nicole Robinson on 2016-12-31
2017-01-12AP03SECRETARY APPOINTED MR ROBIN CHRISTIAN BELLHOUSE
2016-07-29AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0110/04/16 FULL LIST
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033572490002
2016-01-08AP01DIRECTOR APPOINTED MR PETER JONATHAN BUTTERFIELD
2016-01-08AP01DIRECTOR APPOINTED MR JOHN DAWSON
2016-01-08AP01DIRECTOR APPOINTED MR ANDREW TIMOTHY FRANKLIN
2016-01-08AP03SECRETARY APPOINTED MISS SARAH NICOLE ROBINSON
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPOONER
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN OLBY
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE FOUCHER
2016-01-08TM02APPOINTMENT TERMINATED, SECRETARY JASON TATE
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CH4 9QZ
2015-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033572490001
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0110/04/15 FULL LIST
2015-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0110/04/14 FULL LIST
2014-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-21AP03SECRETARY APPOINTED MR JASON RODNEY TATE
2014-01-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN REDMAN
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REDMAN
2014-01-14ANNOTATIONOther
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033572490001
2014-01-08RES13APPROVAL OF DOCUMENTS 03/01/2014
2014-01-08RES01ALTER ARTICLES 03/01/2014
2013-11-05GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-04-23AR0110/04/13 FULL LIST
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN HARDY
2013-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-04-20AR0110/04/12 FULL LIST
2012-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-05MISCAUD STAT 519
2011-07-01AP01DIRECTOR APPOINTED MR ALAN MUSGRAVE OLBY
2011-06-30AP01DIRECTOR APPOINTED MRS ANN HARDY
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HALL
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WRIGHT
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANN HARDY
2011-06-06AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL REDMAN
2011-06-06AP01DIRECTOR APPOINTED MR CHRISTOPHE FOUCHER
2011-06-06AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL SPOONER
2011-06-06AA01CURREXT FROM 31/03/2011 TO 30/06/2011
2011-06-06AP03SECRETARY APPOINTED MR STEPHEN MICHAEL REDMAN
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY FRANK HALL
2011-04-20AR0110/04/11 FULL LIST
2010-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-23AR0110/04/10 FULL LIST
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-20363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-01-21288aDIRECTOR AND SECRETARY APPOINTED FRANK MATTHEW SUNDERLAND HALL
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL GOLDSMITH
2008-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-14363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-18363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: RIVERSDALE CAE GWILYM ROAD NEWBRIDGE WREXHAM LL14 3JG
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-22288bSECRETARY RESIGNED
2006-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-02288aNEW SECRETARY APPOINTED
2006-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-09363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-05288bDIRECTOR RESIGNED
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-01288cSECRETARY'S PARTICULARS CHANGED
2005-07-26288cSECRETARY'S PARTICULARS CHANGED
2005-04-28363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-28363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-01-07288cDIRECTOR'S PARTICULARS CHANGED
2004-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-07288aNEW SECRETARY APPOINTED
2004-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-02288aNEW DIRECTOR APPOINTED
2004-04-26363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/03
2003-04-18363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations




Licences & Regulatory approval
We could not find any licences issued to MAELOR LABORATORIES 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 LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-14 Outstanding HAFIN SERVICES LLP
Filed Financial Reports
Annual Accounts
2015-06-30

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

Intangible Assets
Patents
We have not found any records of MAELOR LABORATORIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAELOR LABORATORIES LIMITED
Trademarks

Trademark assignments to MAELOR LABORATORIES LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO390577Sinclair IS Pharma PlcUNITED KINGDOM
WIPOWIPO470375ASinclair IS Pharma PlcUNITED KINGDOM
WIPOWIPO470375CSinclair IS Pharma PlcUNITED KINGDOM
WIPOWIPO470375DSinclair IS Pharma PlcUNITED KINGDOM
WIPOWIPO579642Sinclair IS Pharma PlcUNITED KINGDOM
WIPOWIPO658039Sinclair IS Pharma PlcUNITED KINGDOM
WIPOWIPO844261Acorus Therapeutics Limited

Trademark applications by MAELOR LABORATORIES LIMITED

MAELOR LABORATORIES LIMITED is the Original Applicant for the trademark FLAMMACERIUM ™ (79195976) through the USPTO on the 2016-06-27
Color is not claimed as a feature of the mark.
MAELOR LABORATORIES LIMITED is the 1st New Owner entered after registration for the trademark FLAMMAZINE ™ (WIPO390577) through the WIPO on the 1972-08-17
Onguent contre les brûlures.
MAELOR LABORATORIES LIMITED is the 1st New Owner entered after registration for the trademark FLAMMACERIUM ™ (WIPO470375A) through the WIPO on the 1982-07-01
Onguent contre les brûlures.
MAELOR LABORATORIES LIMITED is the 1st New Owner entered after registration for the trademark FLAMMACERIUM ™ (WIPO470375C) through the WIPO on the 1982-07-01
Onguent contre les brûlures.
MAELOR LABORATORIES LIMITED is the 1st New Owner entered after registration for the trademark FLAMMACERIUM ™ (WIPO470375D) through the WIPO on the 1982-07-01
Onguent contre les brûlures.
MAELOR LABORATORIES LIMITED is the 1st New Owner entered after registration for the trademark FLAMMAZINE ™ (WIPO579642) through the WIPO on the 1991-11-22
Onguent contre les brûlures.
MAELOR LABORATORIES LIMITED is the 1st New Owner entered after registration for the trademark FLAMMACERIUM ™ (WIPO658039) through the WIPO on the 1996-06-27
Préparations et substances pharmaceutiques.
MAELOR LABORATORIES LIMITED is the 1st New Owner entered after registration for the trademark Haemopressin ™ (WIPO844261) through the WIPO on the 2005-01-10
Pharmaceutical products.
Produits pharmaceutiques.
Productos farmacéuticos.
Income
Government Income
We have not found government income sources for MAELOR LABORATORIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21200 - Manufacture of pharmaceutical preparations) as MAELOR LABORATORIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MAELOR LABORATORIES 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 LABORATORIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0029371900Polypeptide 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAELOR LABORATORIES 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 LABORATORIES 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.