About

Registered Number: 01014780
Date of Incorporation: 17/06/1971 (52 years and 10 months ago)
Company Status: Active
Registered Address: 78 Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NW,

 

Faerch Uk Ltd was setup in 1971, it's status is listed as "Active". The companies directors are listed as Sand-kristensen, Tom, Thompson, Kenneth Bramwell, Burdett, John Mark Edward, Craggs, Robert, Dujardin, Mark, Foulkes, James Ian, Greenhow, Paul, Hunter, David John, Messenger, Norman Anthony, Swain, Richard Allan, Wilkin, Trevor in the Companies House registry. Faerch Uk Ltd is VAT Registered. Currently we aren't aware of the number of employees at the Faerch Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAND-KRISTENSEN, Tom 12 January 2018 - 1
BURDETT, John Mark Edward 14 July 2008 30 May 2009 1
CRAGGS, Robert N/A 23 February 1994 1
DUJARDIN, Mark N/A 21 April 2015 1
FOULKES, James Ian 26 May 1995 29 October 1999 1
GREENHOW, Paul 04 February 2008 05 March 2010 1
HUNTER, David John N/A 09 April 1998 1
MESSENGER, Norman Anthony N/A 30 October 1997 1
SWAIN, Richard Allan N/A 22 December 1997 1
WILKIN, Trevor 24 April 2008 12 January 2018 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Kenneth Bramwell 27 November 1991 25 October 1996 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 16 October 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
MR01 - N/A 25 March 2019
RESOLUTIONS - N/A 05 March 2019
CS01 - N/A 12 November 2018
MR01 - N/A 10 October 2018
AA - Annual Accounts 07 October 2018
MR01 - N/A 07 June 2018
MR01 - N/A 01 June 2018
MR01 - N/A 25 May 2018
MR04 - N/A 04 May 2018
CERTNM - Change of name certificate 12 January 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
MR01 - N/A 19 December 2017
CS01 - N/A 14 November 2017
MR04 - N/A 24 August 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 24 July 2017
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 27 June 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 16 November 2016
AA01 - Change of accounting reference date 13 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 November 2015
MR01 - N/A 12 November 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
RESOLUTIONS - N/A 28 May 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
CH01 - Change of particulars for director 03 December 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 16 August 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 18 November 2011
AR01 - Annual Return 18 November 2011
AP01 - Appointment of director 17 November 2011
AR01 - Annual Return 23 June 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 15 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2010
AP04 - Appointment of corporate secretary 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
TM02 - Termination of appointment of secretary 27 October 2010
AR01 - Annual Return 21 October 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
AA - Annual Accounts 12 July 2010
TM01 - Termination of appointment of director 19 April 2010
AA - Annual Accounts 03 February 2010
CH01 - Change of particulars for director 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
TM01 - Termination of appointment of director 20 November 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 31 July 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
363s - Annual Return 30 November 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 23 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 27 August 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
363s - Annual Return 21 November 2002
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 02 October 2001
225 - Change of Accounting Reference Date 21 August 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 19 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
AAMD - Amended Accounts 29 July 1999
AA - Annual Accounts 09 July 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 13 July 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
363s - Annual Return 14 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 16 January 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 22 August 1995
288 - N/A 05 June 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 29 September 1994
288 - N/A 11 March 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 21 August 1993
363s - Annual Return 18 December 1992
AA - Annual Accounts 06 July 1992
288 - N/A 24 April 1992
288 - N/A 12 February 1992
363b - Annual Return 13 December 1991
288 - N/A 13 December 1991
288 - N/A 13 December 1991
AA - Annual Accounts 19 September 1991
288 - N/A 18 February 1991
363a - Annual Return 17 December 1990
AA - Annual Accounts 08 November 1990
RESOLUTIONS - N/A 30 October 1990
288 - N/A 22 August 1990
288 - N/A 22 May 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 02 January 1990
288 - N/A 23 August 1989
363 - Annual Return 04 November 1988
288 - N/A 04 November 1988
AA - Annual Accounts 14 October 1988
288 - N/A 12 May 1988
288 - N/A 07 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1987
AA - Annual Accounts 23 July 1987
AA - Annual Accounts 23 July 1987
AA - Annual Accounts 23 July 1987
AA - Annual Accounts 23 July 1987
288 - N/A 15 June 1987
363 - Annual Return 27 March 1987
363 - Annual Return 27 March 1987
288 - N/A 27 March 1987
AA - Annual Accounts 15 November 1976
NEWINC - New incorporation documents 17 June 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2019 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

A registered charge 23 May 2018 Outstanding

N/A

A registered charge 23 May 2018 Outstanding

N/A

A registered charge 19 December 2017 Outstanding

N/A

A registered charge 27 October 2015 Fully Satisfied

N/A

Mortgage 01 July 2010 Fully Satisfied

N/A

Guarantee & debenture 02 July 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.