FAERCH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFAERCH UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01014780
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FAERCH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAERCH PLAST UK LIMITEDJan 12, 2018Jan 12, 2018
    ANSON PACKAGING LIMITEDJun 17, 1971Jun 17, 1971

    What are the latest accounts for FAERCH UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FAERCH UK LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2025
    Next Confirmation Statement DueNov 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2024
    OverdueNo

    What are the latest filings for FAERCH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD02
    XDFP5CCG

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01
    XDFP5EPC

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    34 pagesAA
    ADCGAU3U

    legacy

    46 pagesPARENT_ACC
    ADCGAU3Q

    legacy

    1 pagesAGREEMENT2
    ADCGAU42

    legacy

    3 pagesGUARANTEE2
    ADCGAU4A

    Termination of appointment of Mark David Brownrigg as a director on May 22, 2024

    1 pagesTM01
    XD4GGRJV

    Appointment of Mr Mark David Brownrigg as a director on Nov 22, 2023

    2 pagesAP01
    XCIPEFDF

    Appointment of Mr Paul Smith as a director on Nov 22, 2023

    2 pagesAP01
    XCIPEF8W

    Appointment of Mr Nicholas Stuart Holmes as a director on Nov 22, 2023

    2 pagesAP01
    XCIPEF0H

    Appointment of Mr Jesper Emil Jensen as a director on Nov 22, 2023

    2 pagesAP01
    XCIPEEKJ

    Termination of appointment of Spencer Johnston as a director on Nov 22, 2023

    1 pagesTM01
    XCIPEEBK

    Termination of appointment of Lars Gade Hansen as a director on Nov 22, 2023

    1 pagesTM01
    XCIPEECW

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01
    XCGAP1M2

    Full accounts made up to Dec 31, 2022

    35 pagesAA
    AC9YUT1N

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01
    XBGUOKR5

    Full accounts made up to Dec 31, 2021

    36 pagesAA
    ABD82FBF

    Satisfaction of charge 010147800006 in full

    1 pagesMR04
    XB5ODZFT

    Satisfaction of charge 010147800008 in full

    1 pagesMR04
    XB5ODZZM

    Satisfaction of charge 010147800005 in full

    1 pagesMR04
    XB5ODZDL

    Satisfaction of charge 010147800007 in full

    1 pagesMR04
    XAWVG0GQ

    Satisfaction of charge 010147800004 in full

    1 pagesMR04
    XAWVG0F6

    Secretary's details changed for Hs Secretarial Limited on Dec 01, 2021

    1 pagesCH04
    XAW283QA

    Confirmation statement made on Nov 12, 2021 with updates

    4 pagesCS01
    XAH3R06H

    Change of details for Avro Holdings Limited as a person with significant control on Apr 16, 2021

    2 pagesPSC05
    XAH3QVGH

    Who are the officers of FAERCH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HS SECRETARIAL LIMITED
    Station Road
    CB1 2JH Cambridge
    50/60
    England
    Secretary
    Station Road
    CB1 2JH Cambridge
    50/60
    England
    Identification TypeUK Limited Company
    Registration Number4069036
    72965600001
    HOLMES, Nicholas Stuart
    Lancaster Way Business Park
    CB6 3NW Ely
    78
    Cambridgeshire
    England
    Director
    Lancaster Way Business Park
    CB6 3NW Ely
    78
    Cambridgeshire
    England
    EnglandBritishAccountant286354340001
    JENSEN, Jesper Emil
    7500
    Holstebro
    Rasmus Faerchs Vej 1
    Denmark
    Director
    7500
    Holstebro
    Rasmus Faerchs Vej 1
    Denmark
    DenmarkDanishRegional Ceo317242390001
    SAND-KRISTENSEN, Tom
    Rasmus Faerchs Vej 1
    7500 Holstebro
    Faerch Plast A/S
    Denmark
    Director
    Rasmus Faerchs Vej 1
    7500 Holstebro
    Faerch Plast A/S
    Denmark
    DenmarkDanishGroup Cfo241983880001
    SMITH, Paul
    Lancaster Way Business Park
    CB6 3NW Ely
    Unit 78
    England
    Director
    Lancaster Way Business Park
    CB6 3NW Ely
    Unit 78
    England
    EnglandBritishManaging Director317241210001
    NEWBOLD, James Ian
    4 Thatchers Close
    Yelling
    PE19 6SH St Neots
    Cambridgeshire
    Secretary
    4 Thatchers Close
    Yelling
    PE19 6SH St Neots
    Cambridgeshire
    British50439410001
    SWAIN, Richard Allan
    5 High Street
    Sutton
    CB6 2RB Ely
    Cambridgeshire
    Secretary
    5 High Street
    Sutton
    CB6 2RB Ely
    Cambridgeshire
    British20049440001
    THOMPSON, Kenneth Bramwell
    60 De Bohun Court
    CB10 2BA Saffron Walden
    Essex
    Secretary
    60 De Bohun Court
    CB10 2BA Saffron Walden
    Essex
    British32562610001
    ADER, Mike
    White Gables
    Kirk Lane, Ruddington
    NG11 6NN Nottingham
    Nottinghamshire
    Director
    White Gables
    Kirk Lane, Ruddington
    NG11 6NN Nottingham
    Nottinghamshire
    EnglandBritishSales Director89682390001
    BRANIGAN, Patrick Mark Clinton
    Eltisley Road
    Great Gransden
    SG19 3AS Sandy
    Leycourt
    Bedfordshire
    United Kingdom
    Director
    Eltisley Road
    Great Gransden
    SG19 3AS Sandy
    Leycourt
    Bedfordshire
    United Kingdom
    United KingdomBritishNon Executive Director76069010001
    BROWNRIGG, Mark David
    Lancaster Way Business Park
    CB6 3NW Ely
    78
    Cambridgeshire
    England
    Director
    Lancaster Way Business Park
    CB6 3NW Ely
    78
    Cambridgeshire
    England
    EnglandBritishUk Managing Director267234310001
    BURDETT, John Mark Edward
    Mell House 1 Granary Fields
    Ashill
    IP25 7BN Thetford
    Norfolk
    Director
    Mell House 1 Granary Fields
    Ashill
    IP25 7BN Thetford
    Norfolk
    United KingdomBritishSupply Chain Director100013190001
    CHATWIN, Alastair Roy Cameron
    Skelton Place
    St Ives
    PE27 3JG Huntingdon
    12
    Cambs
    United Kingdom
    Director
    Skelton Place
    St Ives
    PE27 3JG Huntingdon
    12
    Cambs
    United Kingdom
    United KingdomBritishFinance Director97693500001
    CRAGGS, Robert
    297a Wroxham Road
    Sprowston
    NR7 8RN Norwich
    Director
    297a Wroxham Road
    Sprowston
    NR7 8RN Norwich
    BritishCompany Director45689480001
    DICKENS, John
    2 Witchford Road
    CB6 3DP Ely
    Cambridgeshire
    Director
    2 Witchford Road
    CB6 3DP Ely
    Cambridgeshire
    United KingdomBritishNon Executive Director20049490001
    DUJARDIN, Mark
    27 Trumpington Road
    CB2 8AJ Cambridge
    Campden House
    England
    Director
    27 Trumpington Road
    CB2 8AJ Cambridge
    Campden House
    England
    United KingdomBritishCompany Director20049450004
    FOULKES, James Ian
    Highbury Crosby Road
    Radcliffe
    M26 4JL Manchester
    Lancashire
    Director
    Highbury Crosby Road
    Radcliffe
    M26 4JL Manchester
    Lancashire
    BritishManaging Director9222010001
    GOODINSON, John Keith
    54a Ampthill Road
    Maulden
    MK45 2DH Bedford
    Director
    54a Ampthill Road
    Maulden
    MK45 2DH Bedford
    BritishFinance Director117695950001
    GREENHOW, Paul
    1 Carrington Place
    Brampton
    PE28 4RZ Huntingdon
    Cambridgeshire
    Director
    1 Carrington Place
    Brampton
    PE28 4RZ Huntingdon
    Cambridgeshire
    United KingdomBritishSales & Mktg127613000001
    HANSEN, Lars Gade
    Lancaster Way Business Park
    CB6 3NW Ely
    78
    Cambridgeshire
    England
    Director
    Lancaster Way Business Park
    CB6 3NW Ely
    78
    Cambridgeshire
    England
    DenmarkDanishChief Executive Officer197097750001
    HUNTER, David John
    12 Bramley Grove
    Bluntisham
    PE17 3XG Huntingdon
    Cambridgeshire
    Director
    12 Bramley Grove
    Bluntisham
    PE17 3XG Huntingdon
    Cambridgeshire
    BritishSales Director20049460001
    JOHNSTON, Spencer Alan
    Lancaster Way Business Park
    CB6 3NW Ely
    78
    Cambridgeshire
    England
    Director
    Lancaster Way Business Park
    CB6 3NW Ely
    78
    Cambridgeshire
    England
    EnglandBritishRegional Ceo257426980001
    LARSEN, Jesper Helmuth
    Avro House
    64 Station Road
    CB6 3XD Haddenham Ely
    Cambridgeshire
    Director
    Avro House
    64 Station Road
    CB6 3XD Haddenham Ely
    Cambridgeshire
    DenmarkDanishChief Finance Officer197094770001
    MESSENGER, Norman Anthony
    Fern Lea
    Ashley
    CB8 9DX Newmarket
    Suffolk
    Director
    Fern Lea
    Ashley
    CB8 9DX Newmarket
    Suffolk
    BritishProduction Director20049470002
    NEWBOLD, James Ian
    4 Thatchers Close
    Yelling
    PE19 6SH St Neots
    Cambridgeshire
    Director
    4 Thatchers Close
    Yelling
    PE19 6SH St Neots
    Cambridgeshire
    EnglandBritishFinancial Director50439410001
    OSBORNE-SMITH, James Andrew
    Lancaster Way Business Park
    CB6 3NW Ely
    78
    Cambridgeshire
    England
    Director
    Lancaster Way Business Park
    CB6 3NW Ely
    78
    Cambridgeshire
    England
    United KingdomBritishOperations Director63911270002
    SWAIN, Richard Allan
    5 High Street
    Sutton
    CB6 2RB Ely
    Cambridgeshire
    Director
    5 High Street
    Sutton
    CB6 2RB Ely
    Cambridgeshire
    BritishAccountant20049440001
    TEMPLETON, Robert
    131b Ely Road
    Littleport
    CB6 1HJ Ely
    Cambs
    Director
    131b Ely Road
    Littleport
    CB6 1HJ Ely
    Cambs
    BritishCompany Direictr30504190001
    WILKIN, Trevor
    Lancaster Way Business Park
    CB6 3NW Ely
    78
    Cambridgeshire
    England
    Director
    Lancaster Way Business Park
    CB6 3NW Ely
    78
    Cambridgeshire
    England
    United KingdomBritishManuf Dir131253620001

    Who are the persons with significant control of FAERCH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Faerch Ukco I Limited
    42 Newmarket Road
    CB5 8EP Cambridge
    Shakespeare House
    England
    Jun 30, 2016
    42 Newmarket Road
    CB5 8EP Cambridge
    Shakespeare House
    England
    No
    Legal FormPrivate Limited
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number6624200
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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