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

Macfarlane Group UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Warwick
  • 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
    Macfarlane Group UK Limited
  • Address
    ******************
  • SIC Codes
    82920
  • SIC Description
    Packaging activities
  • Company Number
    01630389
  • Listing UID
    68258
Google Advert
Location
  • 5 The Cobalt Centre, Middlemarch Business Park, Coventry CV3 4PE, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.364134
  • Longitude
    -1.468087
  • Easting
    436317.0
  • Northing
    274142.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU272556
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, January 4, 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
    MACDONALD, James
    Appointed On: March 25, 2021
    Occupation: N/A
    Role: secretary
    Address: 3, Park Gardens, Glasgow, G3 7YE, Scotland
    ATKINSON, Peter Duncan
    Appointed On: July 16, 2009
    Occupation: N/A
    Role: director
    Address: 3, Park Gardens, Glasgow, G3 7YE, Scotland
    GRAY, Ivor
    Appointed On: April 9, 2001
    Occupation: N/A
    Role: director
    Address: 3, Park Gardens, Glasgow, G3 7YE, Scotland
    MACDONALD, James Graham
    Appointed On: March 25, 2021
    Occupation: N/A
    Role: director
    Address: 3, Park Gardens, Glasgow, G3 7YE, Scotland
    CHAMBERLAIN, Stephen Ronald
    Appointed On: December 22, 2000
    Occupation: N/A
    Role: secretary
    Address: 1 Hazelhead Road, Anstey, Leicester, Leicestershire, LE7 7DW
    Resigned On: December 31, 2001
    CHAMBERLAIN, Stephen Ronald
    Appointed On: February 29, 1996
    Occupation: N/A
    Role: secretary
    Address: 34 Paterson Place, Shepshed, Loughborough, Leicestershire, LE12 9RX
    Resigned On: November 29, 1996
    CONNER, Eileen
    Appointed On: October 1, 1999
    Occupation: N/A
    Role: secretary
    Address: 1 Kipling Drive, Wimbledon, SW19 1TJ
    Resigned On: December 22, 2000
    COTTON, Andrew
    Appointed On: September 9, 2010
    Occupation: N/A
    Role: secretary
    Address: 21, Newton Place, Glasgow, G3 7PY, Scotland
    Resigned On: May 8, 2015
    FURLONG, Colin Arthur
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 1 Musgrave Road, Chinnor, Oxfordshire, OX39 4PL
    Resigned On: May 7, 1991
    GRAY, Ivor
    Appointed On: April 9, 2001
    Occupation: N/A
    Role: secretary
    Address: 11 Waterfoot Road, Newton Mearns, Glasgow, G77 5RU
    Resigned On: January 9, 2003
    LANGFORD, Roger William
    Appointed On: April 14, 1993
    Occupation: N/A
    Role: secretary
    Address: Hawthorns Smoky Row, Great Kimble, Aylesbury, Bucks, HP17 9TN
    Resigned On: February 29, 1996
    LAWTON, Kirsten
    Appointed On: November 29, 1996
    Occupation: N/A
    Role: secretary
    Address: 31 Orchard Avenue, Thames Ditton, Surrey, KT7 0BB
    Resigned On: October 1, 1999
    LOVE, John
    Appointed On: May 8, 2015
    Occupation: N/A
    Role: secretary
    Address: 3, Park Gardens, Glasgow, G3 7YE, Scotland
    Resigned On: March 25, 2021
    THOMSON, Valerie Angela
    Appointed On: May 7, 1991
    Occupation: N/A
    Role: secretary
    Address: Squirrels Lodge 40 Chilton Road, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BU
    Resigned On: April 14, 1993
    YOUNG, George Hunter
    Appointed On: January 9, 2003
    Occupation: N/A
    Role: secretary
    Address: Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE
    Resigned On: September 9, 2010
    BRIECHLE, Marie-Bernadette Franziska Lydia
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: director
    Address: 3 Eastgate House, Castle Lane, Warwick, Warwickshire, CV34 4BT
    Resigned On: January 29, 2002
    CASEY, Graham Hendry
    Appointed On: April 9, 2001
    Occupation: N/A
    Role: director
    Address: 39 Abercrombie Drive, Bearsden, Glasgow, G61 4RR
    Resigned On: March 24, 2009
    COTTON, Andrew
    Appointed On: April 9, 2001
    Occupation: N/A
    Role: director
    Address: 21, Newton Place, Glasgow, G3 7PY, United Kingdom
    Resigned On: May 8, 2015
    FINNEY, Andre Ronald
    Appointed On: December 10, 2002
    Occupation: N/A
    Role: director
    Address: Green Shutters, 165 Manthorpe Road, Grantham, Lincolnshire, NG31 8DH
    Resigned On: April 7, 2004
    FURLONG, Colin Arthur
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 1 Musgrave Road, Chinnor, Oxfordshire, OX39 4PL
    Resigned On: May 22, 1991
    HANCOCK, Barry David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 21 Foxford Close, Northampton, Northamptonshire, NN4 9UH
    Resigned On: May 31, 1991
    HATHAWAY, David Graham Carey
    Appointed On: January 22, 1996
    Occupation: N/A
    Role: director
    Address: 61 Wylde Green Road, Sutton Coldfield, West Midlands, B72 1HD
    Resigned On: March 31, 2000
    HOCKADAY, John Edward
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Cowleas Spicketts Lane, Cuddington, Aylesbury, Bucks, HP18 0AY
    Resigned On: July 24, 1993
    HUTCHENS, Christopher Peter
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Witts Midway Chalford Hill, Stroud, Gloucestershire, GL6 8EW
    Resigned On: March 8, 1993
    JOHNSON, Matthew Ronald
    Appointed On: July 1, 1997
    Occupation: N/A
    Role: director
    Address: 9a London Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5HG
    Resigned On: July 1, 1999
    LANGFORD, Roger William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hawthorns Smoky Row, Great Kimble, Aylesbury, Bucks, HP17 9TN
    Resigned On: February 29, 1996
    LOVE, John
    Appointed On: July 16, 2009
    Occupation: N/A
    Role: director
    Address: 3, Park Gardens, Glasgow, G3 7YE, Scotland
    Resigned On: March 25, 2021
    MCINNES, Bruce Gordon
    Appointed On: November 17, 1999
    Occupation: N/A
    Role: director
    Address: Restanwold, 8 Rosebriars, Esher Park Avenue Esher, Surrey, KT10 9NN
    Resigned On: April 9, 2001
    MCINNES, Bruce Gordon, Doctor
    Appointed On: May 7, 1991
    Occupation: N/A
    Role: director
    Address: 5 Paget Place, Warren Road, Coombe Hill, Surrey, KT2 7HZ
    Resigned On: May 25, 1995
    MENDEL, Roy
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Frolic House, Woodland Court, Watford, Northamptonshire, NN6 7XW
    Resigned On: February 5, 1993
    PERKINS, John Anthony
    Appointed On: May 7, 1991
    Occupation: N/A
    Role: director
    Address: Elangeni, 20 Esher Place Avenue, Esher, KT10 8PY, Surrey
    Resigned On: May 25, 1995
    PLIMMER, Andrew Jonathan
    Appointed On: September 10, 1993
    Occupation: N/A
    Role: director
    Address: Windrush 119 Moor Hall Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 6LS
    Resigned On: September 26, 1997
    SPEARS, Neil Andrew
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: director
    Address: 21 Darcey Lode, Didcot, Oxfordshire, OX11 7UB
    Resigned On: December 31, 2001
    STEPHENSON, John Philip
    Appointed On: July 24, 1993
    Occupation: N/A
    Role: director
    Address: The Old Forge, Sutton Under Brailes, Banbury, Oxfordshire, OX15 5BQ
    Resigned On: August 5, 1999
    TUGMAN, Neal Ronald
    Appointed On: January 22, 1996
    Occupation: N/A
    Role: director
    Address: Harborough House, Old Warwick Road, Lapworth, Warwickshire, B94 6LA
    Resigned On: September 26, 1997
    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
    full
    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
    MACFARLANE GROUP UK LIMITED
    Company Number
    01630389
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 22, 2025
    Next Due
    January 5, 2027
    Next Made Up To
    December 22, 2026
    Overdue
    No
    Date Of Creation
    April 20, 1982
    ETag
    1d20150bf302993265e5e2c5efe6e69447da0341
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 1, 2016
    Previous Company Names
    Ceased On
    December 5, 2001
    Effective From
    January 1, 1993
    Name
    NATIONAL PACKAGING GROUP LIMITED
    Ceased On
    January 1, 1993
    Effective From
    May 26, 1988
    Name
    FIST FAST PACKAGING PLC
    Ceased On
    May 26, 1988
    Effective From
    April 20, 1982
    Name
    COWLEAS GROUP LIMITED(THE)
    Registered Office Address
    Address Line 1
    Siskin Parkway East
    Address Line 2
    Middlemarch Business Park
    Locality
    Coventry
    Post Code
    CV3 4PE
    Type
    ltd

    You May Also Be Interested In

    Tufcoat LTD Verified listing

    • Tufcoat LTD, 3 Garden Close, Plymouth, PL7 5EU
    • South Hams
    • Other specialised construction activities n.e.c., Agents specialized in the sale of other particular products, Packaging activities
    • Carrier, Broker, Dealer

    Euroflake LTD Verified listing

    • 15, Sanderling Close, Ryton, NE40 3HE
    • Gateshead
    • Packaging activities
    • Broker, Dealer

    Packaging-x LTD Verified listing

    • Packaging-x LTD, Unit 4, Cheltenham, GL52 6QP
    • Cheltenham
    • Licensed carriers, Packaging activities
    • Carrier, Dealer

    Samuel Grant (sheffield) Limited Verified listing

    • Samuel Grant LTD, Smithy Wood Business Park, 2, Cowley Way, Chapeltown, Sheffield, S35 1QP
    • Sheffield
    • Packaging activities
    • Carrier, Dealer

    Protective Solutions (UK) Limited Verified listing

    • Protective Solutions UK LTD, Oldends Industrial Estate, Stonehouse, GL10 3RQ
    • Stroud
    • Packaging activities
    • Carrier, Broker, Dealer

    Leonard Gould & CO LTD Verified listing

    • Union Park, Bircholt Road, Maidstone, ME15 9XT
    • Maidstone
    • Packaging activities
    • 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