FILLCARE LIMITED

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

    Company NameFILLCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01601166
    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 FILLCARE LIMITED?

    • Manufacture of soap and detergents (20411) / Manufacturing
    • Manufacture of perfumes and toilet preparations (20420) / Manufacturing

    Where is FILLCARE LIMITED located?

    Registered Office Address
    Fillcare Limited Lanelay Road
    Talbot Green
    CF72 8TZ Pontyclun
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of FILLCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    L'OREAL MANUFACTURING (UK) LIMITEDDec 10, 1999Dec 10, 1999
    SELECTIVE BEAUTY INTERNATIONAL (UK) LIMITEDNov 12, 1991Nov 12, 1991
    COSMACO LIMITEDApr 29, 1982Apr 29, 1982
    TRUSHELFCO (NO. 421) LIMITEDDec 01, 1981Dec 01, 1981

    What are the latest accounts for FILLCARE 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 FILLCARE LIMITED?

    Last Confirmation Statement Made Up ToJul 22, 2026
    Next Confirmation Statement DueAug 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2025
    OverdueNo

    What are the latest filings for FILLCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jean Pierre Fraisse as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Jul 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Jul 22, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Olivier Guillot on Sep 01, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Appointment of Mr Christophe David Petras as a director on Aug 01, 2019

    2 pagesAP01

    Appointment of Mr Olivier Guillot as a director on Aug 01, 2019

    2 pagesAP01

    Registered office address changed from Po Box66 Lanelay Road Talbot Green Pontyclun CF72 8YZ to Fillcare Limited Lanelay Road Talbot Green Pontyclun CF72 8TZ on Aug 01, 2019

    1 pagesAD01

    Confirmation statement made on Jul 22, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Mortimer as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Jul 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Confirmation statement made on Jul 22, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    29 pagesAA

    Who are the officers of FILLCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUILLOT, Olivier
    Walnut Close
    Miskin
    CF72 8RZ Pontyclun
    La Garenne
    Wales
    Director
    Walnut Close
    Miskin
    CF72 8RZ Pontyclun
    La Garenne
    Wales
    EnglandFrench261080260002
    PETRAS, Christophe David
    Les Combes Closes
    26600 La Roche De Glun
    Quartier
    France
    Director
    Les Combes Closes
    26600 La Roche De Glun
    Quartier
    France
    FranceFrench261080360001
    FAREVA UK LIMITED
    Lanelay Road
    Talbot Green
    CF72 8XW Pontyclun
    Fillcare Factory
    United Kingdom
    Director
    Lanelay Road
    Talbot Green
    CF72 8XW Pontyclun
    Fillcare Factory
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6905983
    140342910001
    AKHURST, Graeme
    88 Claylands Road
    SW8 1NJ London
    Secretary
    88 Claylands Road
    SW8 1NJ London
    British105781140001
    DUPRAS, Martin
    22 Warwick Road
    SW5 9UD London
    Secretary
    22 Warwick Road
    SW5 9UD London
    British125512070001
    FARRINGTON, David John
    23 Napoleon Road
    TW1 3EW Twickenham
    Middlesex
    Secretary
    23 Napoleon Road
    TW1 3EW Twickenham
    Middlesex
    British13372050001
    JACKSON, Karen Elizabeth
    24 Newstead Way
    Wimbledon
    SW19 5HS London
    Secretary
    24 Newstead Way
    Wimbledon
    SW19 5HS London
    British95691560001
    MUNRO, Ranald Torquil Ian
    7 Sunmead Road
    TW16 6PF Sunbury On Thames
    Middlesex
    Secretary
    7 Sunmead Road
    TW16 6PF Sunbury On Thames
    Middlesex
    British60156280002
    SETTLE, Nancy Elizabeth
    18a Addison Avenue
    W11 4QR London
    Secretary
    18a Addison Avenue
    W11 4QR London
    British60637540001
    WATTEAUX, Laurent Jean Rene
    7 Childs Place
    SW5 9RX London
    Secretary
    7 Childs Place
    SW5 9RX London
    French76345680001
    WILSON, Ian Malcolm
    143 Upper Chobham Road
    GU15 1EH Camberley
    Surrey
    Secretary
    143 Upper Chobham Road
    GU15 1EH Camberley
    Surrey
    British56935380001
    BRADLEY, Richard Edmund
    Beaumont Burtons Way
    HP8 4BW Chalfont St Giles
    Buckinghamshire
    Director
    Beaumont Burtons Way
    HP8 4BW Chalfont St Giles
    Buckinghamshire
    British9833030001
    DODET, Laurent
    Quartier Les Griauges
    Chavannes
    26260
    France
    Director
    Quartier Les Griauges
    Chavannes
    26260
    France
    FranceFrench140086940001
    FRAISSE, Jean Pierre
    Les Arbouresses
    Mercurol
    26600
    France
    Director
    Les Arbouresses
    Mercurol
    26600
    France
    FranceFrench140086890001
    FRAISSE, Jean Pierre
    Les Arbouresses
    Mercurol
    26600
    France
    Director
    Les Arbouresses
    Mercurol
    26600
    France
    FranceFrench140086890001
    GASPERMENT, Sophie Anne
    26 Roland Way
    SW7 3RE London
    Director
    26 Roland Way
    SW7 3RE London
    French97232440001
    JACQUEMET, Thomas Dimitri
    Windermere Avenue
    CF23 5PS Cardiff
    89
    United Kingdom
    Director
    Windermere Avenue
    CF23 5PS Cardiff
    89
    United Kingdom
    United KingdomFrench139692640002
    JAFFRE, Yann Patrick Pierre Marie
    6 Rue Du Chene De La Vierge
    Viroflay
    Yvelines
    78000
    France
    Director
    6 Rue Du Chene De La Vierge
    Viroflay
    Yvelines
    78000
    France
    FranceFrench66220450001
    JAY, Sylvia, Lady
    255 Hammersmith Road
    W6 8AZ London
    Director
    255 Hammersmith Road
    W6 8AZ London
    United KingdomBritish113249230002
    KLEIN, Jacques
    35 Rue Jouffroy
    FOREIGN Paris 75017
    France
    Director
    35 Rue Jouffroy
    FOREIGN Paris 75017
    France
    French13503890001
    LEBEL, Jean-Jacques Jacques
    17 Montpelier Square
    SW7 London
    Director
    17 Montpelier Square
    SW7 London
    United KingdomBritish181351380001
    LOEBSACK, Grita
    32 Gertrude Street
    SW10 0JG London
    Director
    32 Gertrude Street
    SW10 0JG London
    German126976690001
    LUTHEREAU, Francois Charles Guy Philippe
    16 Avenue Georges Pompidou
    FOREIGN Puteaux 92800
    France
    Director
    16 Avenue Georges Pompidou
    FOREIGN Puteaux 92800
    France
    French13503910001
    MORTIMER, Andrew John
    Lanelay Road
    Talbot Green
    CF72 8YZ Pontyclun
    PO BOX66
    Uk
    Director
    Lanelay Road
    Talbot Green
    CF72 8YZ Pontyclun
    PO BOX66
    Uk
    WalesBritish184905020001
    SKINGSLEY, Geoffrey Christopher Lloyd
    105 Queens Road
    TW10 6HF Richmond
    Surrey
    Director
    105 Queens Road
    TW10 6HF Richmond
    Surrey
    FranceBritish65540350002
    VYNER, Rudolph Thomas, Cbe
    Roundhill Farm
    Breamore
    SP6 3PS Fordingbridge
    Hampshire
    Director
    Roundhill Farm
    Breamore
    SP6 3PS Fordingbridge
    Hampshire
    United KingdomBritish97653760001
    FAREVE UK LIMITED
    Lanelay Road
    Talbot Green
    CF72 8XW Pontyclun
    Director
    Lanelay Road
    Talbot Green
    CF72 8XW Pontyclun
    140087180001

    Who are the persons with significant control of FILLCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fareva Uk Limited
    Lanelay Road
    Talbot Green
    CF72 8YZ Pontyclun
    PO BOX 66, Fillcare Factory
    United Kingdom
    Apr 06, 2016
    Lanelay Road
    Talbot Green
    CF72 8YZ Pontyclun
    PO BOX 66, Fillcare Factory
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number06905983
    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.

    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