About

Registered Number: 04052278
Date of Incorporation: 14/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Ditton Road, Widnes, Cheshire, WA8 0PH

 

Feralco (UK) Ltd was founded on 14 August 2000 and are based in Cheshire. This business has 4 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Stephen Robert 08 February 2002 - 1
FOY, Paul Hugh 02 June 2014 - 1
JUNG, Jonas Joakim Daniel 04 December 2000 10 November 2008 1
STENDAHL, Kjell 04 December 2000 01 July 2007 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 05 March 2020
PSC01 - N/A 26 November 2019
PSC09 - N/A 26 November 2019
AA01 - Change of accounting reference date 07 November 2019
CS01 - N/A 13 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 12 September 2018
TM02 - Termination of appointment of secretary 03 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 04 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2014
CH03 - Change of particulars for secretary 04 September 2014
AP01 - Appointment of director 05 June 2014
CH03 - Change of particulars for secretary 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 03 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 23 January 2009
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 02 September 2008
363a - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 05 August 2005
225 - Change of Accounting Reference Date 19 July 2005
AA - Annual Accounts 07 July 2005
225 - Change of Accounting Reference Date 13 June 2005
225 - Change of Accounting Reference Date 13 May 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004
363s - Annual Return 29 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 06 September 2002
RESOLUTIONS - N/A 01 August 2002
395 - Particulars of a mortgage or charge 18 July 2002
AUD - Auditor's letter of resignation 17 July 2002
RESOLUTIONS - N/A 29 May 2002
RESOLUTIONS - N/A 29 May 2002
RESOLUTIONS - N/A 29 May 2002
AA - Annual Accounts 29 May 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
363s - Annual Return 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
123 - Notice of increase in nominal capital 06 April 2001
395 - Particulars of a mortgage or charge 27 March 2001
287 - Change in situation or address of Registered Office 06 February 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
225 - Change of Accounting Reference Date 21 December 2000
CERTNM - Change of name certificate 24 November 2000
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 May 2010 Outstanding

N/A

Debenture 04 May 2010 Outstanding

N/A

Debenture 11 July 2002 Fully Satisfied

N/A

Debenture 22 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.