FARECLA PRODUCTS LIMITED

FARECLA PRODUCTS LIMITED

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

    Company NameFARECLA PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01032360
    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 FARECLA PRODUCTS LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is FARECLA PRODUCTS LIMITED located?

    Registered Office Address
    Saint-Gobain House East Leake
    Loughborough
    LE12 6JU Leicestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FARECLA PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FARECLA PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for FARECLA PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Strickland Chaldecott as a director on Dec 15, 2025

    1 pagesTM01

    Appointment of Mr Dean O’Sullivan as a director on Oct 08, 2025

    2 pagesAP01

    Appointment of Othman Benjelloun-Touimi as a director on Oct 06, 2025

    2 pagesAP01

    Termination of appointment of Nicolas Sebastien Miegeville as a director on Oct 06, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nicolas Sebastien Miegeville as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Sung Hun Yu as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Sung Hun Yu on Apr 13, 2021

    2 pagesCH01

    Director's details changed for Mr Michael Strickland Chaldecott on Jan 08, 2021

    2 pagesCH01

    Director's details changed for Mr Nicholas James Cammack on Jan 08, 2021

    2 pagesCH01

    Secretary's details changed for Mr Richard Keen on Jan 08, 2021

    1 pagesCH03

    Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT United Kingdom to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on Sep 30, 2020

    1 pagesAD01

    Termination of appointment of Alun Roy Oxenham as a secretary on May 01, 2020

    1 pagesTM02

    Appointment of Mr Richard Keen as a secretary on May 01, 2020

    2 pagesAP03

    Confirmation statement made on Mar 31, 2020 with updates

    5 pagesCS01

    Who are the officers of FARECLA PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEEN, Richard
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    Secretary
    Herald Way
    Binley Industrial Estate
    CV3 2ZG Coventry
    1
    United Kingdom
    269514160001
    BENJELLOUN-TOUIMI, Othman
    12 Place De L Iris
    92400 Courbevoie
    Tour Saint-Gobain
    France
    Director
    12 Place De L Iris
    92400 Courbevoie
    Tour Saint-Gobain
    France
    FranceFrench341087300001
    CAMMACK, Nicholas James
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomBritish241018720001
    O’SULLIVAN, Dean
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomIrish342137790001
    KIPLING, Jeffrey Robert
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    Secretary
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    159000010001
    NICE, Yvonne Marjorie
    Fishers Close
    Puckeridge
    SG11 1TD Ware
    9
    Hertfordshire
    Secretary
    Fishers Close
    Puckeridge
    SG11 1TD Ware
    9
    Hertfordshire
    British135291750001
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    253710430001
    PARKER, Ian Glen
    16 Brockwood Close
    Gamlingay
    SG19 3EG Sandy
    Bedfordshire
    Secretary
    16 Brockwood Close
    Gamlingay
    SG19 3EG Sandy
    Bedfordshire
    British92914610001
    CHAMBERS, David Alan
    27 New Road
    Digswell
    AL6 0AQ Welwyn
    Hertfordshire
    Director
    27 New Road
    Digswell
    AL6 0AQ Welwyn
    Hertfordshire
    British7519680002
    CHUPIN, Marie-Armelle
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    Director
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    FranceFrench42127130001
    CRIPPS, Bruce James
    8 Hazell Park
    HP7 9AB Amersham
    Buckinghamshire
    Director
    8 Hazell Park
    HP7 9AB Amersham
    Buckinghamshire
    United KingdomBritish60323320002
    DUCKER, Andrew James
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    Director
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    United KingdomBritish140698250001
    EAMES, Stuart Paul
    2 Mead Villa
    Hare St.
    SG9 0EA Buntingford
    Hertfordshire
    Director
    2 Mead Villa
    Hare St.
    SG9 0EA Buntingford
    Hertfordshire
    British67912030002
    FATKIN, Gordon, Dr
    Es Moli D'En Pintat
    Sexta Vuelta
    Felanitx
    07200 Mallorca
    Spain
    Director
    Es Moli D'En Pintat
    Sexta Vuelta
    Felanitx
    07200 Mallorca
    Spain
    British78367940001
    FREEDMAN, Benita Alexandra
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    Director
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    United KingdomBritish69098810002
    GOODWIN, Steve Mark
    Cranford Avenue
    WA16 0EB Knutsford
    28
    Cheshire
    United Kingdom
    Director
    Cranford Avenue
    WA16 0EB Knutsford
    28
    Cheshire
    United Kingdom
    EnglandBritish179280930001
    GUILLOT, Laurent
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    Director
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    FranceFrench223553880001
    HADDON, Michael
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    Director
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    EnglandBritish172646930001
    HAWKINS, Helga Benita
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    Director
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    SpainBritish78365180001
    HERAUD, Stephane
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    Director
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    FranceFrench224192840002
    KINGDON, Desdra Susan
    42 Saffron Meadow
    SG11 1RE Standon
    Hertfordshire
    Director
    42 Saffron Meadow
    SG11 1RE Standon
    Hertfordshire
    EnglandBritish189960550001
    KIPLING, Jeffrey Robert
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    Director
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    EnglandBritish16759880001
    LINNETTE, Michael John
    11 Chapel Lane
    Melbourn
    SG8 6BN Royston
    Hertfordshire
    Director
    11 Chapel Lane
    Melbourn
    SG8 6BN Royston
    Hertfordshire
    British67912160001
    LOWN, Elizabeth
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    Director
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    EnglandBritish246401680001
    MACLELLAN, Ian David
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    Director
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    United KingdomBritish33693580001
    MIEGEVILLE, Nicolas Sebastien
    12 Place De L'Lris
    92400 Paris La Defense
    Tour Saint-Gobain
    France
    Director
    12 Place De L'Lris
    92400 Paris La Defense
    Tour Saint-Gobain
    France
    FranceFrench301499780001
    O'BRART, Paul Steven
    69 Coldharbour Lane
    WD23 4NU Bushey
    Hertfordshire
    Director
    69 Coldharbour Lane
    WD23 4NU Bushey
    Hertfordshire
    United KingdomBritish94894420002
    PARKER, Ian Glen
    16 Brockwood Close
    Gamlingay
    SG19 3EG Sandy
    Bedfordshire
    Director
    16 Brockwood Close
    Gamlingay
    SG19 3EG Sandy
    Bedfordshire
    EnglandBritish92914610001
    PETERSEN, Ronald John
    Picket Piece Hale Lane
    Wendover
    HP22 6NQ Aylesbury
    Buckinghamshire
    Director
    Picket Piece Hale Lane
    Wendover
    HP22 6NQ Aylesbury
    Buckinghamshire
    EnglandAmerican59083320001
    RIDGE, Jim
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    Director
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    United KingdomBritish198969350001
    SELWYN, Russell Morley
    New Cavendish Street
    W1G 8TB London
    64
    England
    Director
    New Cavendish Street
    W1G 8TB London
    64
    England
    United KingdomBritish9165220001
    STRICKLAND CHALDECOTT, Michael
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    Director
    East Leake
    Loughborough
    LE12 6JU Leicestershire
    Saint-Gobain House
    United Kingdom
    United KingdomBritish253553980001
    WELCK, Barry Harvey
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    Director
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    United KingdomBritish37073540003
    WILKINSON, Robert Ivan
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    Director
    Broadmeads
    Ware
    SG12 9HS Hertfordshire
    EnglandBritish126280030001
    WILKS, Andrew Simon Geoffrey
    17 Marlborough Gate
    AL1 3TX St Albans
    Hertfordshire
    Director
    17 Marlborough Gate
    AL1 3TX St Albans
    Hertfordshire
    EnglandBritish27099800001

    Who are the persons with significant control of FARECLA PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    West Midlands
    United Kingdom
    Dec 14, 2018
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    West Midlands
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00245722
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Benita Alexandra Freedman
    Broadmeads
    SG12 9HS Ware
    Farecla Products Ltd
    England
    Aug 28, 2016
    Broadmeads
    SG12 9HS Ware
    Farecla Products Ltd
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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