Background WavePink WaveYellow Wave

FILLCARE LIMITED (01601166)

FILLCARE LIMITED (01601166) is an active UK company. incorporated on 1 December 1981. with registered office in Pontyclun. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 1 other business activities. FILLCARE LIMITED has been registered for 44 years. Current directors include FRAISSE, Jean Pierre, GUILLOT, Olivier, PETRAS, Christophe David and 1 others.

Company Number
01601166
Status
active
Type
ltd
Incorporated
1 December 1981
Age
44 years
Address
Fillcare Limited Lanelay Road, Pontyclun, CF72 8TZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
FRAISSE, Jean Pierre, GUILLOT, Olivier, PETRAS, Christophe David, FAREVA UK LIMITED
SIC Codes
20411, 20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILLCARE LIMITED

FILLCARE LIMITED is an active company incorporated on 1 December 1981 with the registered office located in Pontyclun. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 1 other business activity. FILLCARE LIMITED was registered 44 years ago.(SIC: 20411, 20420)

Status

active

Active since 44 years ago

Company No

01601166

LTD Company

Age

44 Years

Incorporated 1 December 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

L'OREAL MANUFACTURING (UK) LIMITED
From: 10 December 1999To: 28 July 2009
SELECTIVE BEAUTY INTERNATIONAL (UK) LIMITED
From: 12 November 1991To: 10 December 1999
COSMACO LIMITED
From: 29 April 1982To: 12 November 1991
TRUSHELFCO (NO. 421) LIMITED
From: 1 December 1981To: 29 April 1982
Contact
Address

Fillcare Limited Lanelay Road Talbot Green Pontyclun, CF72 8TZ,

Previous Addresses

Po Box66 Lanelay Road Talbot Green Pontyclun CF72 8YZ
From: 1 December 1981To: 1 August 2019
Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Left
May 11
Director Left
Feb 14
Director Joined
Feb 14
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Oct 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

FRAISSE, Jean Pierre

Active
Les Arbouresses, Mercurol
Born February 1959
Director
Appointed 01 Jul 2009

GUILLOT, Olivier

Active
Walnut Close, PontyclunCF72 8RZ
Born November 1977
Director
Appointed 01 Aug 2019

PETRAS, Christophe David

Active
Les Combes Closes, La Roche De Glun26600
Born August 1969
Director
Appointed 01 Aug 2019

FAREVA UK LIMITED

Active
Lanelay Road, PontyclunCF72 8XW
Corporate director
Appointed 01 Jul 2009

AKHURST, Graeme

Resigned
88 Claylands Road, LondonSW8 1NJ
Secretary
Appointed 07 Jun 2005
Resigned 16 Oct 2007

DUPRAS, Martin

Resigned
22 Warwick Road, LondonSW5 9UD
Secretary
Appointed 17 Oct 2007
Resigned 01 Jul 2009

FARRINGTON, David John

Resigned
23 Napoleon Road, TwickenhamTW1 3EW
Secretary
Appointed N/A
Resigned 30 Sept 1994

JACKSON, Karen Elizabeth

Resigned
24 Newstead Way, LondonSW19 5HS
Secretary
Appointed 07 Oct 2003
Resigned 06 May 2005

MUNRO, Ranald Torquil Ian

Resigned
7 Sunmead Road, Sunbury On ThamesTW16 6PF
Secretary
Appointed 30 Sept 1994
Resigned 05 Dec 1997

SETTLE, Nancy Elizabeth

Resigned
18a Addison Avenue, LondonW11 4QR
Secretary
Appointed 28 Aug 1998
Resigned 31 May 2001

WATTEAUX, Laurent Jean Rene

Resigned
7 Childs Place, LondonSW5 9RX
Secretary
Appointed 01 Jun 2001
Resigned 07 Oct 2003

WILSON, Ian Malcolm

Resigned
143 Upper Chobham Road, CamberleyGU15 1EH
Secretary
Appointed 26 Jan 1998
Resigned 27 Aug 1998

BRADLEY, Richard Edmund

Resigned
Beaumont Burtons Way, Chalfont St GilesHP8 4BW
Born July 1935
Director
Appointed N/A
Resigned 31 Dec 1999

DODET, Laurent

Resigned
Quartier Les Griauges, Chavannes
Born July 1966
Director
Appointed 01 Jul 2009
Resigned 30 Apr 2011

FRAISSE, Jean Pierre

Resigned
Les Arbouresses, Mercurol
Born February 1959
Director
Appointed 01 Jul 2009
Resigned 22 Jul 2010

GASPERMENT, Sophie Anne

Resigned
26 Roland Way, LondonSW7 3RE
Born August 1964
Director
Appointed 13 Apr 2004
Resigned 31 Dec 2007

JACQUEMET, Thomas Dimitri

Resigned
Windermere Avenue, CardiffCF23 5PS
Born April 1976
Director
Appointed 01 Jul 2009
Resigned 01 Feb 2014

JAFFRE, Yann Patrick Pierre Marie

Resigned
6 Rue Du Chene De La Vierge, Yvelines
Born October 1953
Director
Appointed 23 Aug 1999
Resigned 01 Jul 2009

JAY, Sylvia, Lady

Resigned
255 Hammersmith Road, LondonW6 8AZ
Born November 1946
Director
Appointed 01 Jan 2006
Resigned 01 Jul 2009

KLEIN, Jacques

Resigned
35 Rue Jouffroy, Paris 75017FOREIGN
Born September 1940
Director
Appointed N/A
Resigned 23 Aug 1999

LEBEL, Jean-Jacques Jacques

Resigned
17 Montpelier Square, LondonSW7
Born December 1950
Director
Appointed N/A
Resigned 23 Aug 1999

LOEBSACK, Grita

Resigned
32 Gertrude Street, LondonSW10 0JG
Born July 1970
Director
Appointed 01 Jan 2008
Resigned 01 Jul 2009

LUTHEREAU, Francois Charles Guy Philippe

Resigned
16 Avenue Georges Pompidou, Puteaux 92800FOREIGN
Born November 1940
Director
Appointed N/A
Resigned 23 Aug 1999

MORTIMER, Andrew John

Resigned
Lanelay Road, PontyclunCF72 8YZ
Born January 1959
Director
Appointed 01 Feb 2014
Resigned 30 Apr 2019

SKINGSLEY, Geoffrey Christopher Lloyd

Resigned
105 Queens Road, RichmondTW10 6HF
Born October 1958
Director
Appointed 23 Aug 1999
Resigned 15 Mar 2004

VYNER, Rudolph Thomas, Cbe

Resigned
Roundhill Farm, FordingbridgeSP6 3PS
Born January 1937
Director
Appointed 23 Aug 1999
Resigned 31 Dec 2005

FAREVE UK LIMITED

Resigned
Lanelay Road, PontyclunCF72 8XW
Corporate director
Appointed 01 Jul 2009
Resigned 22 Jul 2010

Persons with significant control

1

Lanelay Road, PontyclunCF72 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Legacy
21 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Legacy
30 November 2010
MG01MG01
Legacy
30 November 2010
MG01MG01
Auditors Resignation Company
15 September 2010
AUDAUD
Miscellaneous
18 August 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Corporate Director Company With Change Date
10 August 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Legacy
4 June 2010
MG01MG01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Legacy
17 April 2010
MG01MG01
Legacy
24 September 2009
287Change of Registered Office
Legacy
14 September 2009
403aParticulars of Charge Subject to s859A
Memorandum Articles
21 August 2009
MEM/ARTSMEM/ARTS
Legacy
21 August 2009
123Notice of Increase in Nominal Capital
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
287Change of Registered Office
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Legacy
8 August 2009
287Change of Registered Office
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
123Notice of Increase in Nominal Capital
Resolution
8 August 2009
RESOLUTIONSResolutions
Legacy
8 August 2009
88(2)Return of Allotment of Shares
Resolution
30 July 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Miscellaneous
1 July 2009
MISCMISC
Accounts With Accounts Type Dormant
16 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
17 August 2006
288cChange of Particulars
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 April 2003
AUDAUD
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
5 December 2001
AUDAUD
Accounts With Accounts Type Dormant
8 October 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
287Change of Registered Office
Legacy
19 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1999
287Change of Registered Office
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 September 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288cChange of Particulars
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 1995
AAAnnual Accounts
Legacy
28 November 1994
318318
Legacy
28 November 1994
190190
Legacy
28 November 1994
353353
Legacy
28 November 1994
325325
Legacy
5 November 1994
288288
Accounts With Accounts Type Dormant
20 September 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1993
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
363sAnnual Return (shuttle)
Memorandum Articles
26 November 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 November 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Resolution
15 July 1991
RESOLUTIONSResolutions
Resolution
7 July 1991
RESOLUTIONSResolutions
Resolution
7 July 1991
RESOLUTIONSResolutions
Legacy
17 January 1991
288288
Accounts With Accounts Type Dormant
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
26 January 1990
288288
Accounts With Accounts Type Dormant
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
15 May 1989
288288
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
6 November 1987
288288
Accounts With Made Up Date
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Certificate Change Of Name Company
29 April 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 December 1981
MISCMISC