MACFARLANE GROUP UK LIMITED
Overview
Company Name | MACFARLANE GROUP UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01630389 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MACFARLANE GROUP UK LIMITED?
Company Name | From | Until |
---|---|---|
NATIONAL PACKAGING GROUP LIMITED | Jan 01, 1993 | Jan 01, 1993 |
FIST FAST PACKAGING PLC | May 26, 1988 | May 26, 1988 |
COWLEAS GROUP LIMITED(THE) | Apr 20, 1982 | Apr 20, 1982 |
What are the latest accounts for MACFARLANE GROUP UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MACFARLANE GROUP UK LIMITED?
Last Confirmation Statement Made Up To | Jan 01, 2026 |
---|---|
Next Confirmation Statement Due | Jan 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2025 |
Overdue | No |
What are the latest filings for MACFARLANE GROUP UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Satisfaction of charge 016303890010 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 016303890011 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 016303890009 in full | 4 pages | MR04 | ||||||||||
Registration of charge 016303890012, created on Nov 28, 2024 | 57 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 016303890011, created on Jun 26, 2023 | 24 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Love as a secretary on Mar 25, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr James Macdonald as a director on Mar 25, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Love as a director on Mar 25, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Macdonald as a secretary on Mar 25, 2021 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 41 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||
Who are the officers of MACFARLANE GROUP UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACDONALD, James | Secretary | Park Gardens G3 7YE Glasgow 3 Scotland | 281292430001 | |||||||
ATKINSON, Peter Duncan | Director | Park Gardens G3 7YE Glasgow 3 Scotland | England | British | Director | 18525420002 | ||||
GRAY, Ivor | Director | Park Gardens G3 7YE Glasgow 3 Scotland | Scotland | British | Director | 62029390001 | ||||
MACDONALD, James Graham | Director | Park Gardens G3 7YE Glasgow 3 Scotland | Scotland | British | Financial Controller | 280448060001 | ||||
CHAMBERLAIN, Stephen Ronald | Secretary | 1 Hazelhead Road Anstey LE7 7DW Leicester Leicestershire | British | Accountant | 73916130002 | |||||
CHAMBERLAIN, Stephen Ronald | Secretary | 34 Paterson Place Shepshed LE12 9RX Loughborough Leicestershire | British | Accountant | 73916130001 | |||||
CONNER, Eileen | Secretary | 1 Kipling Drive SW19 1TJ Wimbledon | British | 89546940001 | ||||||
COTTON, Andrew | Secretary | Newton Place G3 7PY Glasgow 21 Scotland | 154010630001 | |||||||
FURLONG, Colin Arthur | Secretary | 1 Musgrave Road OX39 4PL Chinnor Oxfordshire | British | 124093790001 | ||||||
GRAY, Ivor | Secretary | 11 Waterfoot Road Newton Mearns G77 5RU Glasgow | British | Accountant | 62029390001 | |||||
LANGFORD, Roger William | Secretary | Hawthorns Smoky Row Great Kimble HP17 9TN Aylesbury Bucks | British | Financial Director | 61173490001 | |||||
LAWTON, Kirsten | Secretary | 31 Orchard Avenue KT7 0BB Thames Ditton Surrey | British | 50045660001 | ||||||
LOVE, John | Secretary | Park Gardens G3 7YE Glasgow 3 Scotland | 197485400001 | |||||||
THOMSON, Valerie Angela | Secretary | Squirrels Lodge 40 Chilton Road Long Crendon HP18 9BU Aylesbury Buckinghamshire | British | 10474240001 | ||||||
YOUNG, George Hunter | Secretary | Siskin Parkway East Middlemarch Business Park CV3 4PE Coventry | British | Director | 9667110001 | |||||
BRIECHLE, Marie-Bernadette Franziska Lydia | Director | 3 Eastgate House Castle Lane CV34 4BT Warwick Warwickshire | German | Director | 77882960001 | |||||
CASEY, Graham Hendry | Director | 39 Abercrombie Drive Bearsden G61 4RR Glasgow | Scotland | British | Director | 782610002 | ||||
COTTON, Andrew | Director | Newton Place G3 7PY Glasgow 21 United Kingdom | Scotland | British | Director | 116035180003 | ||||
FINNEY, Andre Ronald | Director | Green Shutters 165 Manthorpe Road NG31 8DH Grantham Lincolnshire | British | Director | 90075580001 | |||||
FURLONG, Colin Arthur | Director | 1 Musgrave Road OX39 4PL Chinnor Oxfordshire | England | British | Accountant | 124093790001 | ||||
HANCOCK, Barry David | Director | 21 Foxford Close NN4 9UH Northampton Northamptonshire | British | Packaging Consultant | 29888420001 | |||||
HATHAWAY, David Graham Carey | Director | 61 Wylde Green Road B72 1HD Sutton Coldfield West Midlands | British | Logistics Director | 46674850001 | |||||
HOCKADAY, John Edward | Director | Cowleas Spicketts Lane Cuddington HP18 0AY Aylesbury Bucks | British | Packaging Consultant | 10068310001 | |||||
HUTCHENS, Christopher Peter | Director | The Witts Midway Chalford Hill GL6 8EW Stroud Gloucestershire | British | Packaging Consultant | 10102000001 | |||||
JOHNSON, Matthew Ronald | Director | 9a London Road Aston Clinton HP22 5HG Aylesbury Buckinghamshire | British | Director | 55194000001 | |||||
LANGFORD, Roger William | Director | Hawthorns Smoky Row Great Kimble HP17 9TN Aylesbury Bucks | British | Accountant | 61173490001 | |||||
LOVE, John | Director | Park Gardens G3 7YE Glasgow 3 Scotland | Scotland | British | Chartered Accountant | 48003560002 | ||||
MCINNES, Bruce Gordon | Director | Restanwold 8 Rosebriars KT10 9NN Esher Park Avenue Esher Surrey | England | British | Director | 162220450001 | ||||
MCINNES, Bruce Gordon, Doctor | Director | 5 Paget Place Warren Road KT2 7HZ Coombe Hill Surrey | British | Director | 2311870001 | |||||
MENDEL, Roy | Director | Frolic House Woodland Court NN6 7XW Watford Northamptonshire | British | Packaging Consultant | 64414640001 | |||||
PERKINS, John Anthony | Director | Elangeni 20 Esher Place Avenue KT10 8PY Esher Surrey | Irish | Director | 1809090001 | |||||
PLIMMER, Andrew Jonathan | Director | Windrush 119 Moor Hall Drive Four Oaks B75 6LS Sutton Coldfield West Midlands | British | Sales Executive | 67709420002 | |||||
SPEARS, Neil Andrew | Director | 21 Darcey Lode OX11 7UB Didcot Oxfordshire | United Kingdom | British | Director | 59908950001 | ||||
STEPHENSON, John Philip | Director | The Old Forge Sutton Under Brailes OX15 5BQ Banbury Oxfordshire | British | Managing Director | 29074310003 | |||||
TUGMAN, Neal Ronald | Director | Harborough House Old Warwick Road B94 6LA Lapworth Warwickshire | British | Operations Director | 78318750002 |
Who are the persons with significant control of MACFARLANE GROUP UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macfarlane Group Plc | Apr 06, 2016 | Park Gardens G3 7YE Glasgow 3 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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