FERALCO (UK) LIMITED
CHESHIRE INGLEBY (1343) LIMITED

Hellopages » Cheshire » Halton » WA8 0PH

Company number 04052278
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address DITTON ROAD, WIDNES, CHESHIRE, WA8 0PH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 2 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of FERALCO (UK) LIMITED are www.feralcouk.co.uk, and www.feralco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Feralco Uk Limited is a Private Limited Company. The company registration number is 04052278. Feralco Uk Limited has been working since 14 August 2000. The present status of the company is Active. The registered address of Feralco Uk Limited is Ditton Road Widnes Cheshire Wa8 0ph. . FINDING, Rebecca Jayne is a Secretary of the company. CHILDS, Stephen Robert is a Director of the company. FOY, Paul Hugh is a Director of the company. Secretary HENWOOD, Julian Richard has been resigned. Secretary PLIMMER, Tracy Lee has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director JUNG, Jonas Joakim Daniel has been resigned. Director STENDAHL, Kjell has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FINDING, Rebecca Jayne
Appointed Date: 30 January 2009

Director
CHILDS, Stephen Robert
Appointed Date: 08 February 2002
64 years old

Director
FOY, Paul Hugh
Appointed Date: 02 June 2014
60 years old

Resigned Directors

Secretary
HENWOOD, Julian Richard
Resigned: 23 November 2007
Appointed Date: 04 December 2000

Secretary
PLIMMER, Tracy Lee
Resigned: 30 January 2009
Appointed Date: 27 November 2007

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 04 December 2000
Appointed Date: 14 August 2000

Director
JUNG, Jonas Joakim Daniel
Resigned: 10 November 2008
Appointed Date: 04 December 2000
61 years old

Director
STENDAHL, Kjell
Resigned: 01 July 2007
Appointed Date: 04 December 2000
81 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 04 December 2000
Appointed Date: 14 August 2000

FERALCO (UK) LIMITED Events

15 Dec 2016
Full accounts made up to 30 June 2016
06 Oct 2016
Confirmation statement made on 2 September 2016 with updates
21 Oct 2015
Full accounts made up to 30 June 2015
29 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000,000

16 Oct 2014
Full accounts made up to 30 June 2014
...
... and 64 more events
21 Dec 2000
New director appointed
21 Dec 2000
New director appointed
21 Dec 2000
Accounting reference date extended from 31/08/01 to 31/12/01
24 Nov 2000
Company name changed ingleby (1343) LIMITED\certificate issued on 24/11/00
14 Aug 2000
Incorporation

FERALCO (UK) LIMITED Charges

4 May 2010
Legal charge
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south side of ditton road widnes…
4 May 2010
Debenture
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
11 July 2002
Debenture
Delivered: 18 July 2002
Status: Satisfied on 12 July 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
22 March 2001
Debenture
Delivered: 27 March 2001
Status: Satisfied on 19 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…