MACFARLANE GROUP UK LIMITED
COVENTRY NATIONAL PACKAGING GROUP LIMITED

Hellopages » Warwickshire » Warwick » CV3 4PE

Company number 01630389
Status Active
Incorporation Date 20 April 1982
Company Type Private Limited Company
Address SISKIN PARKWAY EAST, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4PE
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 1 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MACFARLANE GROUP UK LIMITED are www.macfarlanegroupuk.co.uk, and www.macfarlane-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Macfarlane Group Uk Limited is a Private Limited Company. The company registration number is 01630389. Macfarlane Group Uk Limited has been working since 20 April 1982. The present status of the company is Active. The registered address of Macfarlane Group Uk Limited is Siskin Parkway East Middlemarch Business Park Coventry Cv3 4pe. . LOVE, John is a Secretary of the company. ATKINSON, Peter Duncan is a Director of the company. GRAY, Ivor is a Director of the company. LOVE, John is a Director of the company. Secretary CHAMBERLAIN, Stephen Ronald has been resigned. Secretary CHAMBERLAIN, Stephen Ronald has been resigned. Secretary CONNER, Eileen has been resigned. Secretary COTTON, Andrew has been resigned. Secretary FURLONG, Colin Arthur has been resigned. Secretary GRAY, Ivor has been resigned. Secretary LANGFORD, Roger William has been resigned. Secretary LAWTON, Kirsten has been resigned. Secretary THOMSON, Valerie Angela has been resigned. Secretary YOUNG, George Hunter has been resigned. Director BRIECHLE, Marie-Bernadette Franziska Lydia has been resigned. Director CASEY, Graham Hendry has been resigned. Director COTTON, Andrew has been resigned. Director FINNEY, Andre Ronald has been resigned. Director FURLONG, Colin Arthur has been resigned. Director HANCOCK, Barry David has been resigned. Director HATHAWAY, David Graham Carey has been resigned. Director HOCKADAY, John Edward has been resigned. Director HUTCHENS, Christopher Peter has been resigned. Director JOHNSON, Matthew Ronald has been resigned. Director LANGFORD, Roger William has been resigned. Director MCINNES, Bruce Gordon, Dr has been resigned. Director MCINNES, Bruce Gordon, Doctor has been resigned. Director MENDEL, Roy has been resigned. Director PERKINS, John Anthony has been resigned. Director PLIMMER, Andrew Jonathan has been resigned. Director SPEARS, Neil Andrew has been resigned. Director STEPHENSON, John Philip has been resigned. Director TUGMAN, Neal Ronald has been resigned. Director VANDORE, John Shepherd has been resigned. Director YOUNG, George Hunter has been resigned. Director BAKER STREET CORPORATE SERVICES LIMITED has been resigned. Director COACH HOUSE MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
LOVE, John
Appointed Date: 08 May 2015

Director
ATKINSON, Peter Duncan
Appointed Date: 16 July 2009
68 years old

Director
GRAY, Ivor
Appointed Date: 09 April 2001
56 years old

Director
LOVE, John
Appointed Date: 16 July 2009
64 years old

Resigned Directors

Secretary
CHAMBERLAIN, Stephen Ronald
Resigned: 31 December 2001
Appointed Date: 22 December 2000

Secretary
CHAMBERLAIN, Stephen Ronald
Resigned: 29 November 1996
Appointed Date: 29 February 1996

Secretary
CONNER, Eileen
Resigned: 22 December 2000
Appointed Date: 01 October 1999

Secretary
COTTON, Andrew
Resigned: 08 May 2015
Appointed Date: 09 September 2010

Secretary
FURLONG, Colin Arthur
Resigned: 07 May 1991

Secretary
GRAY, Ivor
Resigned: 09 January 2003
Appointed Date: 09 April 2001

Secretary
LANGFORD, Roger William
Resigned: 29 February 1996
Appointed Date: 14 April 1993

Secretary
LAWTON, Kirsten
Resigned: 01 October 1999
Appointed Date: 29 November 1996

Secretary
THOMSON, Valerie Angela
Resigned: 14 April 1993
Appointed Date: 07 May 1991

Secretary
YOUNG, George Hunter
Resigned: 09 September 2010
Appointed Date: 09 January 2003

Director
BRIECHLE, Marie-Bernadette Franziska Lydia
Resigned: 29 January 2002
Appointed Date: 01 July 1998
56 years old

Director
CASEY, Graham Hendry
Resigned: 24 March 2009
Appointed Date: 09 April 2001
66 years old

Director
COTTON, Andrew
Resigned: 08 May 2015
Appointed Date: 09 April 2001
60 years old

Director
FINNEY, Andre Ronald
Resigned: 07 April 2004
Appointed Date: 10 December 2002
79 years old

Director
FURLONG, Colin Arthur
Resigned: 22 May 1991
75 years old

Director
HANCOCK, Barry David
Resigned: 31 May 1991
76 years old

Director
HATHAWAY, David Graham Carey
Resigned: 31 March 2000
Appointed Date: 22 January 1996
65 years old

Director
HOCKADAY, John Edward
Resigned: 24 July 1993
90 years old

Director
HUTCHENS, Christopher Peter
Resigned: 08 March 1993
68 years old

Director
JOHNSON, Matthew Ronald
Resigned: 01 July 1999
Appointed Date: 01 July 1997
58 years old

Director
LANGFORD, Roger William
Resigned: 29 February 1996
88 years old

Director
MCINNES, Bruce Gordon, Dr
Resigned: 09 April 2001
Appointed Date: 17 November 1999
78 years old

Director
MCINNES, Bruce Gordon, Doctor
Resigned: 25 May 1995
Appointed Date: 07 May 1991
78 years old

Director
MENDEL, Roy
Resigned: 05 February 1993
91 years old

Director
PERKINS, John Anthony
Resigned: 25 May 1995
Appointed Date: 07 May 1991
77 years old

Director
PLIMMER, Andrew Jonathan
Resigned: 26 September 1997
Appointed Date: 10 September 1993
73 years old

Director
SPEARS, Neil Andrew
Resigned: 31 December 2001
Appointed Date: 01 July 1998
65 years old

Director
STEPHENSON, John Philip
Resigned: 05 August 1999
Appointed Date: 24 July 1993
80 years old

Director
TUGMAN, Neal Ronald
Resigned: 26 September 1997
Appointed Date: 22 January 1996
61 years old

Director
VANDORE, John Shepherd
Resigned: 01 July 1995
Appointed Date: 03 February 1995
72 years old

Director
YOUNG, George Hunter
Resigned: 17 September 2010
Appointed Date: 10 December 2002
75 years old

Director
BAKER STREET CORPORATE SERVICES LIMITED
Resigned: 09 April 2001
Appointed Date: 21 November 1996

Director
COACH HOUSE MANAGEMENT SERVICES LIMITED
Resigned: 09 April 2001
Appointed Date: 25 May 1995

Persons With Significant Control

Macfarlane Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MACFARLANE GROUP UK LIMITED Events

02 Mar 2017
Full accounts made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 1 January 2017 with updates
04 Mar 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,361,400

08 May 2015
Termination of appointment of Andrew Cotton as a director on 8 May 2015
...
... and 194 more events
10 Jan 1987
Return made up to 17/04/86; full list of members

27 Aug 1986
Registered office changed on 27/08/86 from: crendon house pembroke road stockland indl est aylesbury bucks

11 Oct 1985
Gazettable document

20 Apr 1982
Certificate of incorporation
20 Apr 1982
Incorporation

MACFARLANE GROUP UK LIMITED Charges

21 February 2014
Charge code 0163 0389 0010
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
21 February 2014
Charge code 0163 0389 0009
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
12 October 2011
Rent deposit deed
Delivered: 13 October 2011
Status: Satisfied on 10 December 2013
Persons entitled: Roquier Holdings Limited
Description: Rent deposit of £5,375.00 plus vat.
19 October 2010
Charge
Delivered: 26 October 2010
Status: Satisfied on 31 December 2013
Persons entitled: Roquier Holdings Limited
Description: Rent deposit of £5,375.00 see image for full details.
29 May 2003
Rent deposit deed
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: Sun Life Assurance Society PLC
Description: The amount from time to time standing to the credit of an…
16 October 1995
Rent deposit deed
Delivered: 19 October 1995
Status: Satisfied on 8 June 2013
Persons entitled: Commission for the New Towns
Description: £1,700. see the mortgage charge document for full details.
12 November 1991
Debenture
Delivered: 25 November 1991
Status: Satisfied on 5 June 1996
Persons entitled: Charles Baynes PLC
Description: See form 395 for details of the properties.. Fixed and…
31 May 1988
Legal charge
Delivered: 21 June 1988
Status: Satisfied on 29 April 1991
Persons entitled: Lloyds Bank PLC
Description: F/H property 335-351 rainham road south dagenham essex and…
6 June 1986
Debenture
Delivered: 18 June 1986
Status: Satisfied on 5 June 1996
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares & other securities. Fixed and floating…
15 June 1982
Mortgage debenture
Delivered: 6 July 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…