FABRINET UK LIMITED

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

    Company NameFABRINET UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01336602
    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 FABRINET UK LIMITED?

    • Manufacture of other electronic and electric wires and cables (27320) / Manufacturing

    Where is FABRINET UK LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FABRINET UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCEPTION EMS LIMITEDFeb 11, 2005Feb 11, 2005
    DDI TECHNOLOGIES LIMITEDApr 03, 2001Apr 03, 2001
    CALNE ELECTRONICS LIMITEDJul 01, 1986Jul 01, 1986
    SPECROLE LIMITEDOct 31, 1977Oct 31, 1977

    What are the latest accounts for FABRINET UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

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

    Last Confirmation Statement Made Up ToApr 30, 2025
    Next Confirmation Statement DueMay 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2024
    OverdueNo

    What are the latest filings for FABRINET UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: removal of director / the minimum directors reduced from two to one. 27/01/2025
    RES13

    Termination of appointment of Simon Paul Hopcraft as a director on Jan 28, 2025

    1 pagesTM01

    Director's details changed for Colin Reid Campbell on Oct 25, 2024

    2 pagesCH01

    Director's details changed for Simon Paul Hopcraft on Oct 25, 2024

    2 pagesCH01

    Cessation of Fabrinet Uk Holdings Limited as a person with significant control on Jun 28, 2024

    1 pagesPSC07

    Notification of Fabrinet as a person with significant control on Jun 28, 2024

    2 pagesPSC02

    Full accounts made up to Jun 30, 2023

    32 pagesAA

    Statement of capital on Jun 28, 2024

    • Capital: GBP 4.0001
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Registered office address changed from 32 Harris Road, Port Marsh Industrial Estate Calne Wiltshire SN11 9PT United Kingdom to 5 New Street Square London EC4A 3TW on May 16, 2024

    1 pagesAD01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    34 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    34 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    34 pagesAA

    Amended full accounts made up to Jun 30, 2019

    32 pagesAAMD

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O Exception Group Limited 32 Harris Road Port Marsh Industrial Estate Calne Wiltshire SN11 9PT to 32 Harris Road, Port Marsh Industrial Estate Calne Wiltshire SN11 9PT on Feb 15, 2021

    1 pagesAD01

    Termination of appointment of Csaba Sverha as a director on Sep 23, 2020

    1 pagesTM01

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    53 pagesAA

    Appointment of Colin Reid Campbell as a director on Feb 18, 2020

    2 pagesAP01

    Who are the officers of FABRINET UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04328885
    84071220002
    CAMPBELL, Colin Reid
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmericanAttorney250642530001
    BLAIR, David
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    Secretary
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    British71195900001
    BUCKLAND, Anita
    Beechwood House
    Old Hardenhuish Lane
    SN14 6HH Chippenham
    Wiltshire
    Secretary
    Beechwood House
    Old Hardenhuish Lane
    SN14 6HH Chippenham
    Wiltshire
    British2095360002
    FOWLER, Paul Anthony
    9 St Peters Close
    WR14 4JS Malvern
    Worcestershire
    Secretary
    9 St Peters Close
    WR14 4JS Malvern
    Worcestershire
    British114664950001
    JOHNS, Ian Gordon
    3 Hargrave Close
    Grandborough
    CV23 8DS Rugby
    Warwickshire
    Secretary
    3 Hargrave Close
    Grandborough
    CV23 8DS Rugby
    Warwickshire
    BritishAccountant61871110003
    MURPHY, Noel Timothy
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    Secretary
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    Other123929160002
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    ACKRILL, Roderick Mark
    Cedar Lawn
    Packwood Lane Lapworth
    B94 6AU Solihull
    West Midlands
    Director
    Cedar Lawn
    Packwood Lane Lapworth
    B94 6AU Solihull
    West Midlands
    BritishCompany Director17633980002
    BARTLETT, Ronald John
    Little Elms Folly Lane
    Lacock
    SN15 2LL Chippenham
    Wiltshire
    Director
    Little Elms Folly Lane
    Lacock
    SN15 2LL Chippenham
    Wiltshire
    BritishCompany Director18176630001
    BLAIR, David
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    Director
    Burlington Manor
    Jubilee Road
    RG40 3SD Finchampstead
    Berkshire
    United KingdomBritishChief Executive71195900001
    BRIGHTON, Richard William
    Droitwich Road
    Ombersley
    WR9 0DR Droitwich
    Pear Tree House
    Worcestershire
    United Kingdom
    Director
    Droitwich Road
    Ombersley
    WR9 0DR Droitwich
    Pear Tree House
    Worcestershire
    United Kingdom
    EnglandBritishManaging Director129397400001
    BRUNSDEN, Derek Alan
    18 Stockey Lane
    SN11 0LA Calne
    Wiltshire
    Director
    18 Stockey Lane
    SN11 0LA Calne
    Wiltshire
    BritishEngineer18176640001
    BUCKLAND, Anita
    Beechwood House
    Old Hardenhuish Lane
    SN14 6HH Chippenham
    Wiltshire
    Director
    Beechwood House
    Old Hardenhuish Lane
    SN14 6HH Chippenham
    Wiltshire
    British2095360002
    BUCKLAND, Leslie Robert
    The Glen
    Roundway
    SN10 2HZ Devizes
    Wiltshire
    Director
    The Glen
    Roundway
    SN10 2HZ Devizes
    Wiltshire
    BritishEngineer2095390004
    BURKE, Jason David
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    Director
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    United KingdomBritishDirector164525930001
    COOK, Michael Robert
    7 Bungalow Estate
    Tockenham
    SN4 7PN Swindon
    Wiltshire
    Director
    7 Bungalow Estate
    Tockenham
    SN4 7PN Swindon
    Wiltshire
    BritishEngineer70890890001
    GLANFIELD, Martin James
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    Director
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    United KingdomBritishCompany Director206032560001
    HEALINGS, Steven
    32 Harris Road, Port Marsh Industrial Estate
    Calne
    BS1 6TP Wiltshire
    C/O Exception Group Limited
    United Kingdom
    Director
    32 Harris Road, Port Marsh Industrial Estate
    Calne
    BS1 6TP Wiltshire
    C/O Exception Group Limited
    United Kingdom
    United KingdomBritishCompany Director116960130001
    HEALINGS, Steven
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    Director
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    United KingdomBritishCoo116960130001
    HOLDEN, Gordon
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    Director
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    United KingdomBritishDirector148717980001
    HOPCRAFT, Simon Paul
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishGeneral Manager250642540001
    JACKES, Marian Dorothy
    Hazeldene 110 Norley Lane
    Studley
    SN11 9LS Calne
    Wiltshire
    Director
    Hazeldene 110 Norley Lane
    Studley
    SN11 9LS Calne
    Wiltshire
    United KingdomBritishCompany Director18176650001
    JACKSON, Phillip Murray
    The Lodge
    Earnley Manor Close
    PO20 7JQ Earnley
    West Sussex
    Director
    The Lodge
    Earnley Manor Close
    PO20 7JQ Earnley
    West Sussex
    EnglandBritishCompany Director152323820001
    MALONE, Martin Henry George
    The Old Market House Station Road
    Beckford
    GL20 7AN Tewkesbury
    Gloucestershire
    Director
    The Old Market House Station Road
    Beckford
    GL20 7AN Tewkesbury
    Gloucestershire
    BritishCompany Director58173220001
    MURPHY, Noel Timothy
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    Director
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    United KingdomIrishDirector123929160003
    NG, Toh-Seng
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    Director
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    United StatesAmericanCfo214459190001
    O'CONNOR, Mark Philip
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    Director
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    United KingdomIrishDirector110228770001
    PETERS, Nicholas John
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    Director
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    United KingdomBritishDirector120813920001
    SHAH, Praful
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    Director
    C/O Exception Group Limited
    32 Harris Road Port Marsh
    SN11 9PT Industrial Estate Calne
    Wiltshire
    ThailandBritishCompany Director214365940001
    SUMNER, Roger Claude
    2
    Patterdown
    SN15 2NP Chippenham
    Wiltshire
    Director
    2
    Patterdown
    SN15 2NP Chippenham
    Wiltshire
    BritishCompany Director18176660001
    SVERHA, Csaba
    Harris Road, Port Marsh Industrial Estate
    Calne
    SN11 9PT Wiltshire
    32
    United Kingdom
    Director
    Harris Road, Port Marsh Industrial Estate
    Calne
    SN11 9PT Wiltshire
    32
    United Kingdom
    ThailandHungarianChief Financial Officer267511710001
    SYMONDS, James Andrew
    The Red House Kempes Corner
    Boughton Aluph
    TN25 4ER Ashford
    Kent
    Director
    The Red House Kempes Corner
    Boughton Aluph
    TN25 4ER Ashford
    Kent
    BritishChief Executive31306690001
    WRIGHT, Craig Richard
    Charlecote House
    Weaverlake Drive
    DE13 8AD Yoxall
    Staffordshire
    Director
    Charlecote House
    Weaverlake Drive
    DE13 8AD Yoxall
    Staffordshire
    EnglandBritishChief Executive58301380002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Fabrinet
    Nexus Way
    Camana Bay
    C/O Intertrust Group (Cayman), One
    Grand Cayman, Ky1-9005
    Cayman Islands
    Jun 28, 2024
    Nexus Way
    Camana Bay
    C/O Intertrust Group (Cayman), One
    Grand Cayman, Ky1-9005
    Cayman Islands
    No
    Legal FormPublic Limited Company
    Legal AuthorityNyse
    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.
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Apr 24, 2019
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number10231734
    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.
    Harris Road, Port Marsh Industrial Estate
    Calne
    SN11 9PT Wiltshire
    32
    United Kingdom
    Apr 06, 2016
    Harris Road, Port Marsh Industrial Estate
    Calne
    SN11 9PT Wiltshire
    32
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05322331
    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.

    What are the latest statements on persons with significant control for FABRINET UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2017Apr 30, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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