• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Faerch UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    East Cambridgeshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Faerch UK Limited
  • Address
    ******************
  • SIC Codes
    22290
  • SIC Description
    Manufacture of other plastic products
  • Company Number
    01014780
  • Listing UID
    80529
Google Advert
Location
  • 8 Lancaster Way, Ely CB6 3NW, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.383662
  • Longitude
    0.223017
  • Easting
    551395.0
  • Northing
    278506.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU314820
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, November 23, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HS SECRETARIAL LIMITED
    Appointed On: October 4, 2010
    Occupation: N/A
    Role: corporate-secretary
    Address: 50/60, Station Road, Cambridge, CB1 2JH, England
    HOLMES, Nicholas Stuart
    Appointed On: November 22, 2023
    Occupation: N/A
    Role: director
    Address: 78, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NW, England
    JENSEN, Jesper Emil
    Appointed On: November 22, 2023
    Occupation: N/A
    Role: director
    Address: Rasmus Faerchs Vej 1, 7500, Holstebro, Denmark
    NEWBOLD, James Ian
    Appointed On: October 25, 1996
    Occupation: N/A
    Role: secretary
    Address: 4 Thatchers Close, Yelling, St Neots, Cambridgeshire, PE19 6SH
    Resigned On: October 4, 2010
    SWAIN, Richard Allan
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 5 High Street, Sutton, Ely, Cambridgeshire, CB6 2RB
    Resigned On: November 27, 1991
    THOMPSON, Kenneth Bramwell
    Appointed On: November 27, 1991
    Occupation: N/A
    Role: secretary
    Address: 60 De Bohun Court, Saffron Walden, Essex, CB10 2BA
    Resigned On: October 25, 1996
    ADER, Mike
    Appointed On: April 1, 2003
    Occupation: N/A
    Role: director
    Address: White Gables, Kirk Lane, Ruddington, Nottingham, Nottinghamshire, NG11 6NN
    Resigned On: October 31, 2004
    BRANIGAN, Patrick Mark Clinton
    Appointed On: June 20, 2008
    Occupation: N/A
    Role: director
    Address: Leycourt, Eltisley Road, Great Gransden, Sandy, Bedfordshire, SG19 3AS, United Kingdom
    Resigned On: April 21, 2015
    BROWNRIGG, Mark David
    Appointed On: November 22, 2023
    Occupation: N/A
    Role: director
    Address: 78, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NW, England
    Resigned On: May 22, 2024
    BURDETT, John Mark Edward
    Appointed On: July 14, 2008
    Occupation: N/A
    Role: director
    Address: Mell House 1 Granary Fields, Ashill, Thetford, Norfolk, IP25 7BN
    Resigned On: May 30, 2009
    CHATWIN, Alastair Roy Cameron
    Appointed On: March 4, 2011
    Occupation: N/A
    Role: director
    Address: 12, Skelton Place, St Ives, Huntingdon, Cambs, PE27 3JG, United Kingdom
    Resigned On: May 25, 2012
    CRAGGS, Robert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 297a Wroxham Road, Sprowston, Norwich, NR7 8RN
    Resigned On: February 23, 1994
    DICKENS, John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 2 Witchford Road, Ely, Cambridgeshire, CB6 3DP
    Resigned On: April 21, 2015
    DUJARDIN, Mark
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Campden House, 27 Trumpington Road, Cambridge, CB2 8AJ, England
    Resigned On: April 21, 2015
    FOULKES, James Ian
    Appointed On: May 26, 1995
    Occupation: N/A
    Role: director
    Address: Highbury Crosby Road, Radcliffe, Manchester, Lancashire, M26 4JL
    Resigned On: October 29, 1999
    GOODINSON, John Keith
    Appointed On: July 22, 2004
    Occupation: N/A
    Role: director
    Address: 54a Ampthill Road, Maulden, Bedford, MK45 2DH
    Resigned On: December 16, 2005
    GREENHOW, Paul
    Appointed On: February 4, 2008
    Occupation: N/A
    Role: director
    Address: 1 Carrington Place, Brampton, Huntingdon, Cambridgeshire, PE28 4RZ
    Resigned On: March 5, 2010
    HANSEN, Lars Gade
    Appointed On: April 20, 2015
    Occupation: N/A
    Role: director
    Address: 78, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NW, England
    Resigned On: November 22, 2023
    HUNTER, David John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 12 Bramley Grove, Bluntisham, Huntingdon, Cambridgeshire, PE17 3XG
    Resigned On: April 9, 1998
    JOHNSTON, Spencer Alan
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: 78, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NW, England
    Resigned On: November 22, 2023
    LARSEN, Jesper Helmuth
    Appointed On: April 20, 2015
    Occupation: N/A
    Role: director
    Address: Avro House, 64 Station Road, Haddenham Ely, Cambridgeshire, CB6 3XD
    Resigned On: September 4, 2015
    MESSENGER, Norman Anthony
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Fern Lea, Ashley, Newmarket, Suffolk, CB8 9DX
    Resigned On: October 30, 1997
    NEWBOLD, James Ian
    Appointed On: January 30, 1992
    Occupation: N/A
    Role: director
    Address: 4 Thatchers Close, Yelling, St Neots, Cambridgeshire, PE19 6SH
    Resigned On: October 4, 2010
    OSBORNE-SMITH, James Andrew
    Appointed On: March 26, 1999
    Occupation: N/A
    Role: director
    Address: 78, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NW, England
    Resigned On: April 1, 2019
    SAND-KRISTENSEN, Tom
    Appointed On: January 12, 2018
    Occupation: N/A
    Role: director
    Address: Faerch Plast A/S, Rasmus Faerchs Vej 1, 7500 Holstebro, Denmark
    Resigned On: June 30, 2025
    SMITH, Paul Alexander
    Appointed On: November 22, 2023
    Occupation: N/A
    Role: director
    Address: Unit 78, Lancaster Way Business Park, Ely, CB6 3NW, England
    Resigned On: February 6, 2026
    SWAIN, Richard Allan
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 5 High Street, Sutton, Ely, Cambridgeshire, CB6 2RB
    Resigned On: December 22, 1997
    TEMPLETON, Robert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 131b Ely Road, Littleport, Ely, Cambs, CB6 1HJ
    Resigned On: April 16, 1992
    WILKIN, Trevor
    Appointed On: April 24, 2008
    Occupation: N/A
    Role: director
    Address: 78, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NW, England
    Resigned On: January 12, 2018
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    FAERCH UK LIMITED
    Company Number
    01014780
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 12, 2025
    Next Due
    November 26, 2026
    Next Made Up To
    November 12, 2026
    Overdue
    No
    Date Of Creation
    June 17, 1971
    ETag
    64e256bd306aec969ace2e0c29577f8e2815dc5e
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 12, 2015
    Previous Company Names
    Ceased On
    March 5, 2019
    Effective From
    January 12, 2018
    Name
    FAERCH PLAST UK LIMITED
    Ceased On
    January 12, 2018
    Effective From
    June 17, 1971
    Name
    ANSON PACKAGING LIMITED
    Registered Office Address
    Address Line 1
    78 Lancaster Way Business Park
    country
    England
    Locality
    Ely
    Post Code
    CB6 3NW
    Region
    Cambridgeshire
    Type
    ltd

    You May Also Be Interested In

    Imperial Polythene Products Limited Verified listing

    • Imperial Polythene Products LTD, Unit 3, Lakeside Industrial Estate, Slough, SL3 0ED
    • Slough
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Pro Windows & Conservatories Limited Verified listing

    • Pro Windows & Conservatories, 18, Bagnall Road, Nottingham, NG6 0JX
    • Nottingham
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Composite Projects LTD Verified listing

    • 22 Hogsbrook Units, Exeter, EX5 1PY
    • East Devon
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Cherry Pipes Limited Verified listing

    • Cherry Pipes LTD, 12, Derryhirk Road, Dungannon, BT71 6NH
    • Armagh City, Banbridge and Craigavon
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Specialist Building Products Limited Verified listing

    • Epwin Group PLC, Cranmore Boulevard, Solihull, B90 4QT
    • Solihull
    • Manufacture of other plastic products
    • Carrier, Dealer

    Warwick UPVC LTD Trading AS Warwick UPVC LTD Verified listing

    • Warwick U P V C LTD, Warwick House, Wear Street, Sunderland, SR5 2BH
    • Sunderland
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link