Background WavePink WaveYellow Wave

MAELOR FOREST NURSERIES LIMITED (05263445)

MAELOR FOREST NURSERIES LIMITED (05263445) is an active UK company. incorporated on 19 October 2004. with registered office in Whitchurch. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). MAELOR FOREST NURSERIES LIMITED has been registered for 21 years. Current directors include MILNE, Alan Graham, STEVENS, Harry Christopher George.

Company Number
05263445
Status
active
Type
ltd
Incorporated
19 October 2004
Age
21 years
Address
Fields Farm Ellesmere Road, Whitchurch, SY13 3HZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
MILNE, Alan Graham, STEVENS, Harry Christopher George
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAELOR FOREST NURSERIES LIMITED

MAELOR FOREST NURSERIES LIMITED is an active company incorporated on 19 October 2004 with the registered office located in Whitchurch. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). MAELOR FOREST NURSERIES LIMITED was registered 21 years ago.(SIC: 02400)

Status

active

Active since 21 years ago

Company No

05263445

LTD Company

Age

21 Years

Incorporated 19 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Fields Farm Ellesmere Road Bronington Whitchurch, SY13 3HZ,

Previous Addresses

One Glass Wharf Bristol BS2 0ZX England
From: 12 July 2019To: 29 January 2020
One Glass Wharf Bristol BS1 6UW England
From: 12 July 2019To: 12 July 2019
Fields Farm Bronington Whitchurch Shropshire SY13 3HZ
From: 19 October 2004To: 12 July 2019
Timeline

43 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Share Issue
Sept 11
Share Issue
Oct 11
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Mar 14
Loan Secured
Dec 14
Loan Secured
Apr 17
Share Issue
Oct 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Sept 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
May 20
Loan Secured
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Dec 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 24
Capital Update
Nov 24
Capital Update
Mar 25
Capital Update
Mar 25
7
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MILNE, Alan Graham

Active
Ellesmere Road, WhitchurchSY13 3HZ
Born November 1982
Director
Appointed 17 Feb 2020

STEVENS, Harry Christopher George

Active
Ellesmere Road, WhitchurchSY13 3HZ
Born May 1968
Director
Appointed 18 Sept 2023

HARVEY, Michael Westerman

Resigned
13 Victoria Parade, OswestrySY11 2ES
Secretary
Appointed 27 Oct 2008
Resigned 11 Jul 2019

MILNE, Alan Graham

Resigned
Ellesmere Road, WhitchurchSY13 3HZ
Secretary
Appointed 17 Feb 2020
Resigned 21 Feb 2024

STUART HODGE SECRETARIES LIMITED

Resigned
3 Temple Row West, BirminghamB2 5NY
Corporate secretary
Appointed 19 Oct 2004
Resigned 22 Sept 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Oct 2004
Resigned 19 Oct 2004

APPLETON, Mark Richard

Resigned
Ellesmere Road, WhitchurchSY13 3HZ
Born August 1963
Director
Appointed 18 Nov 2020
Resigned 10 Dec 2021

HARVEY, Michael Westerman

Resigned
13 Victoria Parade, OswestrySY11 2ES
Born December 1952
Director
Appointed 19 Oct 2004
Resigned 23 Sept 2024

HOWELLS, Darryl Mark

Resigned
Ellesmere Road, WhitchurchSY13 3HZ
Born April 1968
Director
Appointed 01 Jan 2021
Resigned 26 May 2023

MCROBBIE, George Murray

Resigned
Ellesmere Road, WhitchurchSY13 3HZ
Born October 1954
Director
Appointed 11 Jul 2019
Resigned 25 May 2020

O'NEILL, Mark

Resigned
Ellesmere Road, WhitchurchSY13 3HZ
Born November 1974
Director
Appointed 18 Sept 2019
Resigned 18 Aug 2023

O'NEILL, Mark

Resigned
Bronington, Nr WhitchurchSY13 3HZ
Born November 1974
Director
Appointed 17 Jan 2018
Resigned 11 Jul 2019

PARSONS, Duncan Richard

Resigned
Bronington, Nr WhitchurchSY13 3HZ
Born February 1972
Director
Appointed 17 Jan 2018
Resigned 11 Jul 2019

SAYYED, Imam Abdul Aziz Harun Rashid

Resigned
Ellesmere Road, WhitchurchSY13 3HZ
Born March 1983
Director
Appointed 18 Sept 2019
Resigned 14 May 2021

SAYYED, Imam Abdul Aziz Harun Rashid

Resigned
Bronington, Nr WhitchurchSY13 3HZ
Born March 1983
Director
Appointed 17 Jan 2018
Resigned 11 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Bronington, WhitchurchSY13 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2017

Mr Michael Westerman Harvey

Ceased
Victoria Parade, Roft Street, OswestrySY11 2ES
Born December 1952

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
24 March 2025
SH19Statement of Capital
Resolution
24 March 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 March 2025
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
28 November 2024
SH19Statement of Capital
Legacy
28 November 2024
SH20SH20
Legacy
28 November 2024
CAP-SSCAP-SS
Resolution
28 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
30 November 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Change Account Reference Date Company
4 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Resolution
24 February 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Resolution
11 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 February 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 February 2018
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
15 January 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Legacy
29 November 2017
RP04CS01RP04CS01
Legacy
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
25 October 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
20 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
3 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Legacy
19 April 2013
MG01MG01
Legacy
10 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Accounts With Accounts Type Small
17 January 2013
AAAnnual Accounts
Auditors Resignation Limited Company
6 November 2012
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Sail Address Company With Old Address
1 November 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
3 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
27 September 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG01MG01
Accounts With Accounts Type Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Move Registers To Sail Company
11 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2010
AD02Notification of Single Alternative Inspection Location
Legacy
3 February 2010
MG01MG01
Accounts With Accounts Type Small
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
7 November 2009
MG01MG01
Accounts With Accounts Type Small
19 December 2008
AAAnnual Accounts
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Resolution
4 September 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
169169
Accounts With Accounts Type Small
14 February 2008
AAAnnual Accounts
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
363aAnnual Return
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 April 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Small
9 February 2006
AAAnnual Accounts
Legacy
12 January 2006
88(2)R88(2)R
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
123Notice of Increase in Nominal Capital
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
16 November 2004
225Change of Accounting Reference Date
Legacy
16 November 2004
287Change of Registered Office
Legacy
16 November 2004
88(2)R88(2)R
Legacy
19 October 2004
288bResignation of Director or Secretary
Incorporation Company
19 October 2004
NEWINCIncorporation