FAERCH UK LIMITED
Overview
Company Name | FAERCH UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01014780 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FAERCH UK LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is FAERCH UK LIMITED located?
Registered Office Address | 78 Lancaster Way Business Park CB6 3NW Ely Cambridgeshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FAERCH UK LIMITED?
Company Name | From | Until |
---|---|---|
FAERCH PLAST UK LIMITED | Jan 12, 2018 | Jan 12, 2018 |
ANSON PACKAGING LIMITED | Jun 17, 1971 | Jun 17, 1971 |
What are the latest accounts for FAERCH UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FAERCH UK LIMITED?
Last Confirmation Statement Made Up To | Nov 12, 2025 |
---|---|
Next Confirmation Statement Due | Nov 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 12, 2024 |
Overdue | No |
What are the latest filings for FAERCH UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed from C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom to C/O Hcr Hewitsons 50/60 Station Road Cambridge CB1 2JH | 1 pages | AD02 | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 34 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Mark David Brownrigg as a director on May 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark David Brownrigg as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Appointment of Mr Paul Smith as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Stuart Holmes as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jesper Emil Jensen as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Spencer Johnston as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Lars Gade Hansen as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Satisfaction of charge 010147800006 in full | 1 pages | MR04 | ||
Satisfaction of charge 010147800008 in full | 1 pages | MR04 | ||
Satisfaction of charge 010147800005 in full | 1 pages | MR04 | ||
Satisfaction of charge 010147800007 in full | 1 pages | MR04 | ||
Satisfaction of charge 010147800004 in full | 1 pages | MR04 | ||
Secretary's details changed for Hs Secretarial Limited on Dec 01, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Nov 12, 2021 with updates | 4 pages | CS01 | ||
Change of details for Avro Holdings Limited as a person with significant control on Apr 16, 2021 | 2 pages | PSC05 | ||
Who are the officers of FAERCH UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HS SECRETARIAL LIMITED | Secretary | Station Road CB1 2JH Cambridge 50/60 England |
| 72965600001 | ||||||||||
HOLMES, Nicholas Stuart | Director | Lancaster Way Business Park CB6 3NW Ely 78 Cambridgeshire England | England | British | Accountant | 286354340001 | ||||||||
JENSEN, Jesper Emil | Director | 7500 Holstebro Rasmus Faerchs Vej 1 Denmark | Denmark | Danish | Regional Ceo | 317242390001 | ||||||||
SAND-KRISTENSEN, Tom | Director | Rasmus Faerchs Vej 1 7500 Holstebro Faerch Plast A/S Denmark | Denmark | Danish | Group Cfo | 241983880001 | ||||||||
SMITH, Paul | Director | Lancaster Way Business Park CB6 3NW Ely Unit 78 England | England | British | Managing Director | 317241210001 | ||||||||
NEWBOLD, James Ian | Secretary | 4 Thatchers Close Yelling PE19 6SH St Neots Cambridgeshire | British | 50439410001 | ||||||||||
SWAIN, Richard Allan | Secretary | 5 High Street Sutton CB6 2RB Ely Cambridgeshire | British | 20049440001 | ||||||||||
THOMPSON, Kenneth Bramwell | Secretary | 60 De Bohun Court CB10 2BA Saffron Walden Essex | British | 32562610001 | ||||||||||
ADER, Mike | Director | White Gables Kirk Lane, Ruddington NG11 6NN Nottingham Nottinghamshire | England | British | Sales Director | 89682390001 | ||||||||
BRANIGAN, Patrick Mark Clinton | Director | Eltisley Road Great Gransden SG19 3AS Sandy Leycourt Bedfordshire United Kingdom | United Kingdom | British | Non Executive Director | 76069010001 | ||||||||
BROWNRIGG, Mark David | Director | Lancaster Way Business Park CB6 3NW Ely 78 Cambridgeshire England | England | British | Uk Managing Director | 267234310001 | ||||||||
BURDETT, John Mark Edward | Director | Mell House 1 Granary Fields Ashill IP25 7BN Thetford Norfolk | United Kingdom | British | Supply Chain Director | 100013190001 | ||||||||
CHATWIN, Alastair Roy Cameron | Director | Skelton Place St Ives PE27 3JG Huntingdon 12 Cambs United Kingdom | United Kingdom | British | Finance Director | 97693500001 | ||||||||
CRAGGS, Robert | Director | 297a Wroxham Road Sprowston NR7 8RN Norwich | British | Company Director | 45689480001 | |||||||||
DICKENS, John | Director | 2 Witchford Road CB6 3DP Ely Cambridgeshire | United Kingdom | British | Non Executive Director | 20049490001 | ||||||||
DUJARDIN, Mark | Director | 27 Trumpington Road CB2 8AJ Cambridge Campden House England | United Kingdom | British | Company Director | 20049450004 | ||||||||
FOULKES, James Ian | Director | Highbury Crosby Road Radcliffe M26 4JL Manchester Lancashire | British | Managing Director | 9222010001 | |||||||||
GOODINSON, John Keith | Director | 54a Ampthill Road Maulden MK45 2DH Bedford | British | Finance Director | 117695950001 | |||||||||
GREENHOW, Paul | Director | 1 Carrington Place Brampton PE28 4RZ Huntingdon Cambridgeshire | United Kingdom | British | Sales & Mktg | 127613000001 | ||||||||
HANSEN, Lars Gade | Director | Lancaster Way Business Park CB6 3NW Ely 78 Cambridgeshire England | Denmark | Danish | Chief Executive Officer | 197097750001 | ||||||||
HUNTER, David John | Director | 12 Bramley Grove Bluntisham PE17 3XG Huntingdon Cambridgeshire | British | Sales Director | 20049460001 | |||||||||
JOHNSTON, Spencer Alan | Director | Lancaster Way Business Park CB6 3NW Ely 78 Cambridgeshire England | England | British | Regional Ceo | 257426980001 | ||||||||
LARSEN, Jesper Helmuth | Director | Avro House 64 Station Road CB6 3XD Haddenham Ely Cambridgeshire | Denmark | Danish | Chief Finance Officer | 197094770001 | ||||||||
MESSENGER, Norman Anthony | Director | Fern Lea Ashley CB8 9DX Newmarket Suffolk | British | Production Director | 20049470002 | |||||||||
NEWBOLD, James Ian | Director | 4 Thatchers Close Yelling PE19 6SH St Neots Cambridgeshire | England | British | Financial Director | 50439410001 | ||||||||
OSBORNE-SMITH, James Andrew | Director | Lancaster Way Business Park CB6 3NW Ely 78 Cambridgeshire England | United Kingdom | British | Operations Director | 63911270002 | ||||||||
SWAIN, Richard Allan | Director | 5 High Street Sutton CB6 2RB Ely Cambridgeshire | British | Accountant | 20049440001 | |||||||||
TEMPLETON, Robert | Director | 131b Ely Road Littleport CB6 1HJ Ely Cambs | British | Company Direictr | 30504190001 | |||||||||
WILKIN, Trevor | Director | Lancaster Way Business Park CB6 3NW Ely 78 Cambridgeshire England | United Kingdom | British | Manuf Dir | 131253620001 |
Who are the persons with significant control of FAERCH UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Faerch Ukco I Limited | Jun 30, 2016 | 42 Newmarket Road CB5 8EP Cambridge Shakespeare House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0