Macfarlane Group Uk Limited

General information

Name:

Macfarlane Group Uk Ltd

Office Address:

Siskin Parkway East Middlemarch Business Park CV3 4PE Coventry

Number: 01630389

Incorporation date: 1982-04-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • atagdiwala@macfarlanepackaging.com
  • hr@macfarlanepackaging.com
  • returns@macfarlanepackaging.com

Websites

www.macfarlanepackaging.com
www.plastics2u.co.uk

Description

Data updated on:

1982 is the year of the start of Macfarlane Group Uk Limited, a firm located at Siskin Parkway East, Middlemarch Business Park, Coventry. That would make 42 years Macfarlane Group Uk has prospered in the UK, as it was started on 1982-04-20. The reg. no. is 01630389 and the zip code is CV3 4PE. Macfarlane Group Uk Limited was known twenty three years from now as National Packaging Group. The company's declared SIC number is 82920 which means Packaging activities. The most recent financial reports describe the period up to Saturday 31st December 2022 and the most current confirmation statement was released on Sunday 1st January 2023.

Macfarlane Group Uk Ltd is a large-sized vehicle operator with the licence number OF1004350. The firm has five transport operating centres in the country. In their subsidiary in Colsterworth on Honey Pot Lane, 10 machines and 10 trailers are available. The centre in Grantham on Alma Park Industrial Estate has 20 machines and 40 trailers, and the centre in Milton Keynes on Kingston Gateway is equipped with 20 machines and 20 trailers. They are equipped with 59 vehicles and 74 trailers.

1 transaction have been registered in 2015 with a sum total of £272. Cooperation with the Brighton & Hove City council covered the following areas: Equip't Furniture N Materials.

Currently, the directors enumerated by this particular firm include: James M. formally appointed in 2021 in March, Peter A. formally appointed in 2009 and Ivor G. formally appointed in 2001.

  • Previous company's names
  • Macfarlane Group Uk Limited 2001-12-05
  • National Packaging Group Limited 1982-04-20

Company staff

James M.

Role: Director

Appointed: 25 March 2021

Latest update: 2 January 2024

James M.

Role: Secretary

Appointed: 25 March 2021

Latest update: 2 January 2024

Peter A.

Role: Director

Appointed: 16 July 2009

Latest update: 2 January 2024

Ivor G.

Role: Director

Appointed: 09 April 2001

Latest update: 2 January 2024

People with significant control

The companies that control this firm are as follows: Macfarlane Group Plc owns over 3/4 of company shares. This business can be reached in Glasgow at Park Gardens, G3 7YE and was registered as a PSC under the registration number 4221.

Macfarlane Group Plc
Address: 3 Park Gardens, Glasgow, G3 7YE, Scotland
Legal authority Companies Acts
Legal form Public Limited Company
Country registered Scotland
Place registered Scotland
Registration number 4221
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023

Company Vehicle Operator Data

Units 33-35

Address

Honey Pot Lane

City

Colsterworth

Postal code

NG33 5LZ

No. of Vehicles

10

No. of Trailers

10

Unit 2

Address

Alma Park Industrial Estate , Isaac Newton

City

Grantham

Postal code

NG31 9RT

No. of Vehicles

20

No. of Trailers

40

X L Centre

Address

Kingston Gateway , Whitehall Avenue , Kingston

City

Milton Keynes

Postal code

MK10 0BU

No. of Vehicles

20

No. of Trailers

20

Heatrae Ltd

Address

1 Hurricane Way

City

Norwich

Postal code

NR6 6EA

No. of Vehicles

1

No. of Trailers

1

Chilton Industrial Estate

Address

Windham Road

City

Sudbury

Postal code

CO10 2XD

No. of Vehicles

8

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 15th, May 2023
accounts
Free Download Download filing (48 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 1 £ 272.40
2015-01-28 PAY00733299 £ 272.40 Equip't Furniture N Materials

Search other companies

Services (by SIC Code)

  • 82920 : Packaging activities
42
Company Age

Similar companies nearby

Closest companies