MACFARLANE GROUP UK LIMITED - COVENTRY


Company Profile Company Filings

Overview

MACFARLANE GROUP UK LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
MACFARLANE GROUP UK LIMITED was incorporated 42 years ago on 20/04/1982 and has the registered number: 01630389. The accounts status is FULL and accounts are next due on 30/09/2024.

MACFARLANE GROUP UK LIMITED - COVENTRY

This company is listed in the following categories:
82920 - Packaging activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SISKIN PARKWAY EAST
COVENTRY
CV3 4PE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/01/2024 15/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER DUNCAN ATKINSON Oct 1956 British Director 2009-07-16 CURRENT
MR IVOR GRAY Jul 1969 British Director 2001-04-09 CURRENT
MR JAMES MACDONALD Jan 1986 British Director 2021-03-25 CURRENT
MR JAMES MACDONALD Secretary 2021-03-25 CURRENT
MR GEORGE HUNTER YOUNG Sep 1950 British Secretary 2003-01-09 UNTIL 2010-09-09 RESIGNED
STEPHEN RONALD CHAMBERLAIN Apr 1955 Secretary 2000-12-22 UNTIL 2001-12-31 RESIGNED
STEPHEN RONALD CHAMBERLAIN Apr 1955 Secretary 1996-02-29 UNTIL 1996-11-29 RESIGNED
EILEEN RATHBONE Jun 1967 British Secretary 1999-10-01 UNTIL 2000-12-22 RESIGNED
MR ANDREW COTTON Secretary 2010-09-09 UNTIL 2015-05-08 RESIGNED
MR JOHN LOVE Secretary 2015-05-08 UNTIL 2021-03-25 RESIGNED
MR IVOR GRAY Jul 1969 British Secretary 2001-04-09 UNTIL 2003-01-09 RESIGNED
ROGER WILLIAM LANGFORD Feb 1937 British Secretary 1993-04-14 UNTIL 1996-02-29 RESIGNED
KIRSTEN LAWTON Apr 1968 British Secretary 1996-11-29 UNTIL 1999-10-01 RESIGNED
MRS VALERIE ANGELA THOMSON Feb 1947 Secretary 1991-05-07 UNTIL 1993-04-14 RESIGNED
JOHN SHEPHERD VANDORE Oct 1952 British Director 1995-02-03 UNTIL 1995-07-01 RESIGNED
COLIN ARTHUR FURLONG Sep 1950 British Secretary RESIGNED
GRAHAM HENDRY CASEY May 1959 British Director 2001-04-09 UNTIL 2009-03-24 RESIGNED
MARIE BERNADETTE FRANZISKA LYDIA ASHE German Director 1998-07-01 UNTIL 2002-01-29 RESIGNED
BAKER STREET CORPORATE SERVICES LIMITED Corporate Director 1996-11-21 UNTIL 2001-04-09 RESIGNED
COACH HOUSE MANAGEMENT SERVICES LIMITED Corporate Director 1995-05-25 UNTIL 2001-04-09 RESIGNED
DOCTOR BRUCE GORDON MCINNES Sep 1947 British Director 1991-05-07 UNTIL 1995-05-25 RESIGNED
ANDRE RONALD FINNEY Sep 1946 British Director 2002-12-10 UNTIL 2004-04-07 RESIGNED
MR BARRY DAVID HANCOCK Mar 1949 British Director RESIGNED
DAVID GRAHAM CAREY HATHAWAY Jun 1960 British Director 1996-01-22 UNTIL 2000-03-31 RESIGNED
MR JOHN EDWARD HOCKADAY Feb 1935 British Director RESIGNED
CHRISTOPHER PETER HUTCHENS Dec 1956 British Director RESIGNED
MATTHEW RONALD JOHNSON Oct 1966 British Director 1997-07-01 UNTIL 1999-07-01 RESIGNED
COLIN ARTHUR FURLONG Sep 1950 British Director RESIGNED
MR JOHN LOVE Oct 1960 British Director 2009-07-16 UNTIL 2021-03-25 RESIGNED
MR BRUCE GORDON MCINNES Sep 1947 British Director 1999-11-17 UNTIL 2001-04-09 RESIGNED
ROGER WILLIAM LANGFORD Feb 1937 British Director RESIGNED
ROY MENDEL May 1934 British Director RESIGNED
JOHN ANTHONY PERKINS Oct 1947 Irish Director 1991-05-07 UNTIL 1995-05-25 RESIGNED
ANDREW JONATHAN PLIMMER Aug 1952 British Director 1993-09-10 UNTIL 1997-09-26 RESIGNED
MR NEIL ANDREW SPEARS Aug 1960 British Director 1998-07-01 UNTIL 2001-12-31 RESIGNED
MR JOHN PHILIP STEPHENSON Apr 1945 British Director 1993-07-24 UNTIL 1999-08-05 RESIGNED
NEAL RONALD TUGMAN May 1964 British Director 1996-01-22 UNTIL 1997-09-26 RESIGNED
MR GEORGE HUNTER YOUNG Sep 1950 British Director 2002-12-10 UNTIL 2010-09-17 RESIGNED
MR ANDREW COTTON May 1965 British Director 2001-04-09 UNTIL 2015-05-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Macfarlane Group Plc 2016-04-06 Glasgow   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHEP UK LIMITED ADDLESTONE ENGLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
MITCHELL PACKAGING LIMITED MIDDLEMARCH BUSINESS PARK Active DORMANT 74990 - Non-trading company
ADHESIVE LABELS LIMITED MIDDLEMARCH BUSINESS PARK Active DORMANT 74990 - Non-trading company
MACFARLANE PLASTICS LTD MIDDLEMARCH BUSINESS PARK Dissolved... DORMANT 74990 - Non-trading company
NATIONAL PACKAGING GROUP LIMITED MIDDLEMARCH BUSINESS PARK Active DORMANT 70100 - Activities of head offices
MACFARLANE MERCHANTING LIMITED MIDDLEMARCH BUSINESS PARK Dissolved... DORMANT 74990 - Non-trading company
BLOOMFIELD SUPPLIES LIMITED MIDDLEMARCH BUSINESS PARK Dissolved... DORMANT 99999 - Dormant Company
BRAMBLES ENTERPRISES LIMITED ADDLESTONE ENGLAND Active FULL 70100 - Activities of head offices
ALLPACK PACKAGING SUPPLIES LIMITED ELMSWELL,BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 17219 - Manufacture of other paper and paperboard containers
CENTURION PACKAGING (HOLDINGS) LIMITED MIDDLEMARCH BUSINESS PARK Dissolved... DORMANT 70100 - Activities of head offices
ALLPOINT PACKAGING (HOLDINGS) LIMITED COVENTRY Dissolved... DORMANT 70100 - Activities of head offices
ALLPOINT PACKAGING LIMITED COVENTRY Dissolved... DORMANT 74990 - Non-trading company
GOTTLIEB PACKAGING MATERIALS LIMITED COVENTRY ENGLAND Active UNAUDITED ABRIDGED 82920 - Packaging activities
ALLPOINT PACKAGING (GROUP) LIMITED COVENTRY Dissolved... DORMANT 70100 - Activities of head offices
MACFARLANE GROUP PLC GLASGOW SCOTLAND Active GROUP 70100 - Activities of head offices
N.S. MACFARLANE & CO. LIMITED Dissolved... DORMANT 74990 - Non-trading company
MACFARLANE LABELS LIMITED AYRSHIRE Active FULL 18121 - Manufacture of printed labels
MACFARLANE GROUP (CLANSMAN) LIMITED Dissolved... DORMANT 74990 - Non-trading company
MACFARLANE PACKAGING LIMITED GLASGOW SCOTLAND Active DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POLYTEC P.I. LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
NOTTINGHAM RECYCLING LIMITED COVENTRY ENGLAND Active SMALL 38210 - Treatment and disposal of non-hazardous waste
NETWORK PACKAGING LIMITED COVENTRY ENGLAND Active DORMANT 52103 - Operation of warehousing and storage facilities for land transport activities
NELSONS FOR CARTONS & PACKAGING LIMITED COVENTRY ENGLAND Active FULL 46900 - Non-specialised wholesale trade
OMETRON LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 33130 - Repair of electronic and optical equipment
OLYMPUS COURT MANAGEMENT COMPANY LIMITED COVENTRY Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
SHIPSTON BUSINESS VILLAGE LIMITED COVENTRY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
POLYTEC LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
P M R CONSTRUCTION (COV) LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
NETWORKPACK LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company