Farecla Products Limited LEICESTERSHIRE


Founded in 1971, Farecla Products, classified under reg no. 01032360 is an active company. Currently registered at Saint-gobain House East Leake LE12 6JU, Leicestershire the company has been in the business for 53 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Nicolas M., Nicholas C. and Michael S.. In addition one secretary - Richard K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Farecla Products Limited Address / Contact

Office Address Saint-gobain House East Leake
Office Address2 Loughborough
Town Leicestershire
Post code LE12 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01032360
Date of Incorporation Wed, 24th Nov 1971
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Nicolas M.

Position: Director

Appointed: 30 September 2022

Richard K.

Position: Secretary

Appointed: 01 May 2020

Nicholas C.

Position: Director

Appointed: 31 January 2019

Michael S.

Position: Director

Appointed: 14 December 2018

Sung Y.

Position: Director

Appointed: 31 January 2019

Resigned: 30 September 2022

Marie-Armelle C.

Position: Director

Appointed: 14 December 2018

Resigned: 21 March 2019

Alun O.

Position: Secretary

Appointed: 14 December 2018

Resigned: 01 May 2020

Laurent G.

Position: Director

Appointed: 14 December 2018

Resigned: 31 January 2019

Stephane H.

Position: Director

Appointed: 14 December 2018

Resigned: 31 December 2018

Barry W.

Position: Director

Appointed: 01 January 2016

Resigned: 14 December 2018

Jim R.

Position: Director

Appointed: 11 May 2015

Resigned: 14 December 2018

Russell S.

Position: Director

Appointed: 10 July 2013

Resigned: 14 December 2018

Michael H.

Position: Director

Appointed: 08 October 2012

Resigned: 14 December 2018

Jeffrey K.

Position: Secretary

Appointed: 30 March 2011

Resigned: 08 November 2012

Steve G.

Position: Director

Appointed: 12 October 2009

Resigned: 31 May 2010

Jeffrey K.

Position: Director

Appointed: 23 April 2009

Resigned: 08 November 2012

Elizabeth L.

Position: Director

Appointed: 19 November 2008

Resigned: 13 February 2013

Robert W.

Position: Director

Appointed: 21 November 2007

Resigned: 12 December 2013

Benita F.

Position: Director

Appointed: 25 July 2007

Resigned: 14 December 2018

Andrew D.

Position: Director

Appointed: 01 February 2005

Resigned: 30 June 2012

Paul O.

Position: Director

Appointed: 12 December 2003

Resigned: 16 November 2007

Desdra K.

Position: Director

Appointed: 01 March 2003

Resigned: 30 January 2009

Bruce C.

Position: Director

Appointed: 01 August 2002

Resigned: 09 February 2005

Ian M.

Position: Director

Appointed: 31 October 2001

Resigned: 15 December 2015

Ronald P.

Position: Director

Appointed: 31 October 2001

Resigned: 16 July 2014

Helga H.

Position: Director

Appointed: 29 October 2001

Resigned: 14 December 2018

Gordon F.

Position: Director

Appointed: 29 October 2001

Resigned: 26 March 2004

Stuart E.

Position: Director

Appointed: 01 January 2000

Resigned: 05 October 2001

Michael L.

Position: Director

Appointed: 01 January 2000

Resigned: 29 September 2001

Yvonne N.

Position: Secretary

Appointed: 01 December 1996

Resigned: 29 October 2010

Ian P.

Position: Director

Appointed: 01 April 1993

Resigned: 17 May 2002

David C.

Position: Director

Appointed: 31 March 1992

Resigned: 27 April 1999

Andrew W.

Position: Director

Appointed: 31 March 1992

Resigned: 31 October 2001

Ian P.

Position: Secretary

Appointed: 31 March 1992

Resigned: 30 November 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Saint-Gobain High Performance Materials Uk Limited from Coventry, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Benita F. This PSC owns 25-50% shares.

Saint-Gobain High Performance Materials Uk Limited

Saint-Gobain House Binley Business Park, Coventry, West Midlands, CV3 2TT, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00245722
Notified on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benita F.

Notified on 28 August 2016
Ceased on 14 December 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
Free Download (33 pages)

Company search