MACFARLANE GROUP UK LIMITED

MACFARLANE GROUP UK LIMITED

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

    Company NameMACFARLANE GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01630389
    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 MACFARLANE GROUP UK LIMITED?

    • Packaging activities (82920) / Administrative and support service activities

    Where is MACFARLANE GROUP UK LIMITED located?

    Registered Office Address
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of MACFARLANE GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL PACKAGING GROUP LIMITEDJan 01, 1993Jan 01, 1993
    FIST FAST PACKAGING PLCMay 26, 1988May 26, 1988
    COWLEAS GROUP LIMITED(THE)Apr 20, 1982Apr 20, 1982

    What are the latest accounts for MACFARLANE GROUP 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 MACFARLANE GROUP UK LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2026
    Next Confirmation Statement DueJan 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2025
    OverdueNo

    What are the latest filings for MACFARLANE GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Articles of association of the company amended by adding articles 21/11/2024
    RES13

    Memorandum and Articles of Association

    6 pagesMA

    Satisfaction of charge 016303890010 in full

    4 pagesMR04

    Satisfaction of charge 016303890011 in full

    4 pagesMR04

    Satisfaction of charge 016303890009 in full

    4 pagesMR04

    Registration of charge 016303890012, created on Nov 28, 2024

    57 pagesMR01

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Registration of charge 016303890011, created on Jun 26, 2023

    24 pagesMR01

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Love as a secretary on Mar 25, 2021

    1 pagesTM02

    Appointment of Mr James Macdonald as a director on Mar 25, 2021

    2 pagesAP01

    Termination of appointment of John Love as a director on Mar 25, 2021

    1 pagesTM01

    Appointment of Mr James Macdonald as a secretary on Mar 25, 2021

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    41 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Who are the officers of MACFARLANE GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, James
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    Secretary
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    281292430001
    ATKINSON, Peter Duncan
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    Director
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    EnglandBritishDirector18525420002
    GRAY, Ivor
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    Director
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    ScotlandBritishDirector62029390001
    MACDONALD, James Graham
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    Director
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    ScotlandBritishFinancial Controller280448060001
    CHAMBERLAIN, Stephen Ronald
    1 Hazelhead Road
    Anstey
    LE7 7DW Leicester
    Leicestershire
    Secretary
    1 Hazelhead Road
    Anstey
    LE7 7DW Leicester
    Leicestershire
    BritishAccountant73916130002
    CHAMBERLAIN, Stephen Ronald
    34 Paterson Place
    Shepshed
    LE12 9RX Loughborough
    Leicestershire
    Secretary
    34 Paterson Place
    Shepshed
    LE12 9RX Loughborough
    Leicestershire
    BritishAccountant73916130001
    CONNER, Eileen
    1 Kipling Drive
    SW19 1TJ Wimbledon
    Secretary
    1 Kipling Drive
    SW19 1TJ Wimbledon
    British89546940001
    COTTON, Andrew
    Newton Place
    G3 7PY Glasgow
    21
    Scotland
    Secretary
    Newton Place
    G3 7PY Glasgow
    21
    Scotland
    154010630001
    FURLONG, Colin Arthur
    1 Musgrave Road
    OX39 4PL Chinnor
    Oxfordshire
    Secretary
    1 Musgrave Road
    OX39 4PL Chinnor
    Oxfordshire
    British124093790001
    GRAY, Ivor
    11 Waterfoot Road
    Newton Mearns
    G77 5RU Glasgow
    Secretary
    11 Waterfoot Road
    Newton Mearns
    G77 5RU Glasgow
    BritishAccountant62029390001
    LANGFORD, Roger William
    Hawthorns Smoky Row
    Great Kimble
    HP17 9TN Aylesbury
    Bucks
    Secretary
    Hawthorns Smoky Row
    Great Kimble
    HP17 9TN Aylesbury
    Bucks
    BritishFinancial Director61173490001
    LAWTON, Kirsten
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    Secretary
    31 Orchard Avenue
    KT7 0BB Thames Ditton
    Surrey
    British50045660001
    LOVE, John
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    Secretary
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    197485400001
    THOMSON, Valerie Angela
    Squirrels Lodge 40 Chilton Road
    Long Crendon
    HP18 9BU Aylesbury
    Buckinghamshire
    Secretary
    Squirrels Lodge 40 Chilton Road
    Long Crendon
    HP18 9BU Aylesbury
    Buckinghamshire
    British10474240001
    YOUNG, George Hunter
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    Secretary
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    BritishDirector9667110001
    BRIECHLE, Marie-Bernadette Franziska Lydia
    3 Eastgate House
    Castle Lane
    CV34 4BT Warwick
    Warwickshire
    Director
    3 Eastgate House
    Castle Lane
    CV34 4BT Warwick
    Warwickshire
    GermanDirector77882960001
    CASEY, Graham Hendry
    39 Abercrombie Drive
    Bearsden
    G61 4RR Glasgow
    Director
    39 Abercrombie Drive
    Bearsden
    G61 4RR Glasgow
    ScotlandBritishDirector782610002
    COTTON, Andrew
    Newton Place
    G3 7PY Glasgow
    21
    United Kingdom
    Director
    Newton Place
    G3 7PY Glasgow
    21
    United Kingdom
    ScotlandBritishDirector116035180003
    FINNEY, Andre Ronald
    Green Shutters
    165 Manthorpe Road
    NG31 8DH Grantham
    Lincolnshire
    Director
    Green Shutters
    165 Manthorpe Road
    NG31 8DH Grantham
    Lincolnshire
    BritishDirector90075580001
    FURLONG, Colin Arthur
    1 Musgrave Road
    OX39 4PL Chinnor
    Oxfordshire
    Director
    1 Musgrave Road
    OX39 4PL Chinnor
    Oxfordshire
    EnglandBritishAccountant124093790001
    HANCOCK, Barry David
    21 Foxford Close
    NN4 9UH Northampton
    Northamptonshire
    Director
    21 Foxford Close
    NN4 9UH Northampton
    Northamptonshire
    BritishPackaging Consultant29888420001
    HATHAWAY, David Graham Carey
    61 Wylde Green Road
    B72 1HD Sutton Coldfield
    West Midlands
    Director
    61 Wylde Green Road
    B72 1HD Sutton Coldfield
    West Midlands
    BritishLogistics Director46674850001
    HOCKADAY, John Edward
    Cowleas Spicketts Lane
    Cuddington
    HP18 0AY Aylesbury
    Bucks
    Director
    Cowleas Spicketts Lane
    Cuddington
    HP18 0AY Aylesbury
    Bucks
    BritishPackaging Consultant10068310001
    HUTCHENS, Christopher Peter
    The Witts Midway Chalford Hill
    GL6 8EW Stroud
    Gloucestershire
    Director
    The Witts Midway Chalford Hill
    GL6 8EW Stroud
    Gloucestershire
    BritishPackaging Consultant10102000001
    JOHNSON, Matthew Ronald
    9a London Road
    Aston Clinton
    HP22 5HG Aylesbury
    Buckinghamshire
    Director
    9a London Road
    Aston Clinton
    HP22 5HG Aylesbury
    Buckinghamshire
    BritishDirector55194000001
    LANGFORD, Roger William
    Hawthorns Smoky Row
    Great Kimble
    HP17 9TN Aylesbury
    Bucks
    Director
    Hawthorns Smoky Row
    Great Kimble
    HP17 9TN Aylesbury
    Bucks
    BritishAccountant61173490001
    LOVE, John
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    Director
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    ScotlandBritishChartered Accountant48003560002
    MCINNES, Bruce Gordon
    Restanwold
    8 Rosebriars
    KT10 9NN Esher Park Avenue Esher
    Surrey
    Director
    Restanwold
    8 Rosebriars
    KT10 9NN Esher Park Avenue Esher
    Surrey
    EnglandBritishDirector162220450001
    MCINNES, Bruce Gordon, Doctor
    5 Paget Place
    Warren Road
    KT2 7HZ Coombe Hill
    Surrey
    Director
    5 Paget Place
    Warren Road
    KT2 7HZ Coombe Hill
    Surrey
    BritishDirector2311870001
    MENDEL, Roy
    Frolic House
    Woodland Court
    NN6 7XW Watford
    Northamptonshire
    Director
    Frolic House
    Woodland Court
    NN6 7XW Watford
    Northamptonshire
    BritishPackaging Consultant64414640001
    PERKINS, John Anthony
    Elangeni
    20 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    Director
    Elangeni
    20 Esher Place Avenue
    KT10 8PY Esher
    Surrey
    IrishDirector1809090001
    PLIMMER, Andrew Jonathan
    Windrush 119 Moor Hall Drive
    Four Oaks
    B75 6LS Sutton Coldfield
    West Midlands
    Director
    Windrush 119 Moor Hall Drive
    Four Oaks
    B75 6LS Sutton Coldfield
    West Midlands
    BritishSales Executive67709420002
    SPEARS, Neil Andrew
    21 Darcey Lode
    OX11 7UB Didcot
    Oxfordshire
    Director
    21 Darcey Lode
    OX11 7UB Didcot
    Oxfordshire
    United KingdomBritishDirector59908950001
    STEPHENSON, John Philip
    The Old Forge
    Sutton Under Brailes
    OX15 5BQ Banbury
    Oxfordshire
    Director
    The Old Forge
    Sutton Under Brailes
    OX15 5BQ Banbury
    Oxfordshire
    BritishManaging Director29074310003
    TUGMAN, Neal Ronald
    Harborough House
    Old Warwick Road
    B94 6LA Lapworth
    Warwickshire
    Director
    Harborough House
    Old Warwick Road
    B94 6LA Lapworth
    Warwickshire
    BritishOperations Director78318750002

    Who are the persons with significant control of MACFARLANE GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Macfarlane Group Plc
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    Apr 06, 2016
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredScotland
    Registration Number4221
    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