Maelor Laboratories Limited CHIPPENHAM


Founded in 1997, Maelor Laboratories, classified under reg no. 03357249 is an active company. Currently registered at Avonbridge House SN15 2BB, Chippenham the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 12th November 1997 Maelor Laboratories Limited is no longer carrying the name N'reach.

Currently there are 3 directors in the the company, namely Alexander D., Peter B. and Andrew F.. In addition one secretary - Chrysanthos C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maelor Laboratories Limited Address / Contact

Office Address Avonbridge House
Office Address2 Bath Road
Town Chippenham
Post code SN15 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03357249
Date of Incorporation Tue, 22nd Apr 1997
Industry Manufacture of pharmaceutical preparations
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Alexander D.

Position: Director

Appointed: 01 June 2018

Chrysanthos C.

Position: Secretary

Appointed: 01 September 2017

Peter B.

Position: Director

Appointed: 17 December 2015

Andrew F.

Position: Director

Appointed: 17 December 2015

Stephen K.

Position: Director

Appointed: 01 June 2018

Resigned: 27 September 2022

Robin B.

Position: Secretary

Appointed: 31 December 2016

Resigned: 01 September 2017

Sarah R.

Position: Secretary

Appointed: 17 December 2015

Resigned: 31 December 2016

John D.

Position: Director

Appointed: 17 December 2015

Resigned: 30 April 2018

Jason T.

Position: Secretary

Appointed: 21 January 2014

Resigned: 17 December 2015

Ann H.

Position: Director

Appointed: 13 June 2011

Resigned: 12 February 2013

Alan O.

Position: Director

Appointed: 13 June 2011

Resigned: 17 December 2015

Stephen R.

Position: Director

Appointed: 20 May 2011

Resigned: 21 January 2014

Christophe F.

Position: Director

Appointed: 20 May 2011

Resigned: 17 December 2015

Christopher S.

Position: Director

Appointed: 20 May 2011

Resigned: 17 December 2015

Stephen R.

Position: Secretary

Appointed: 20 May 2011

Resigned: 21 January 2014

Frank H.

Position: Director

Appointed: 12 January 2009

Resigned: 10 June 2011

Frank H.

Position: Secretary

Appointed: 12 January 2009

Resigned: 20 May 2011

Nigel G.

Position: Secretary

Appointed: 12 June 2006

Resigned: 12 January 2009

Nigel G.

Position: Director

Appointed: 12 June 2006

Resigned: 12 January 2009

Timothy W.

Position: Secretary

Appointed: 24 May 2006

Resigned: 12 June 2006

Timothy W.

Position: Director

Appointed: 17 October 2005

Resigned: 20 May 2011

Marie C.

Position: Director

Appointed: 27 September 2005

Resigned: 24 May 2006

Marie C.

Position: Secretary

Appointed: 30 November 2004

Resigned: 24 May 2006

Ann H.

Position: Director

Appointed: 27 July 2004

Resigned: 20 May 2011

Stephen A.

Position: Director

Appointed: 04 March 2002

Resigned: 27 September 2005

Nigel Q.

Position: Director

Appointed: 16 March 1998

Resigned: 19 February 2001

David W.

Position: Secretary

Appointed: 16 March 1998

Resigned: 30 November 2004

David W.

Position: Director

Appointed: 16 March 1998

Resigned: 30 November 2004

Richard D.

Position: Secretary

Appointed: 04 November 1997

Resigned: 16 March 1998

Richard D.

Position: Director

Appointed: 04 November 1997

Resigned: 08 May 2002

Graham S.

Position: Director

Appointed: 04 November 1997

Resigned: 04 June 1999

Michael A.

Position: Nominee Secretary

Appointed: 22 April 1997

Resigned: 04 November 1997

Christine A.

Position: Nominee Director

Appointed: 22 April 1997

Resigned: 04 November 1997

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Alliance Pharmaceuticals Limited from Chippenham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alliance Pharmaceuticals Limited

Avonbridge House, Bath Road Bath Road, Chippenham, Wiltshire, SN15 2BB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03250064
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

N'reach November 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-30
Net Worth22
Balance Sheet
Cash Bank In Hand22
Current Assets22
Net Assets Liabilities Including Pension Asset Liability22
Reserves/Capital
Called Up Share Capital22
Shareholder Funds22
Other
Net Current Assets Liabilities22
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 7th, September 2023
Free Download (5 pages)

Company search

Advertisements