Background WavePink WaveYellow Wave

FACI ECHEM LTD (03847035)

FACI ECHEM LTD (03847035) is an active UK company. incorporated on 23 September 1999. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). FACI ECHEM LTD has been registered for 26 years. Current directors include MACMILLAN, Ross Daniel, ROSSI, Franco.

Company Number
03847035
Status
active
Type
ltd
Incorporated
23 September 1999
Age
26 years
Address
Burley House, Leeds, LS3 1JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
MACMILLAN, Ross Daniel, ROSSI, Franco
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACI ECHEM LTD

FACI ECHEM LTD is an active company incorporated on 23 September 1999 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). FACI ECHEM LTD was registered 26 years ago.(SIC: 20140)

Status

active

Active since 26 years ago

Company No

03847035

LTD Company

Age

26 Years

Incorporated 23 September 1999

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 22 July 2025 (9 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

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

ECHEM LIMITED
From: 23 September 1999To: 6 April 2024
Contact
Address

Burley House 147 Kirkstall Road Leeds, LS3 1JN,

Previous Addresses

2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 21 January 2020To: 3 February 2020
Burley House 147 Kirkstall Road Leeds West Yorkshire LS3 1JN
From: 23 September 1999To: 21 January 2020
Timeline

22 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Sept 11
Capital Reduction
Jul 13
Share Buyback
Jul 13
Capital Reduction
Dec 13
Share Buyback
Jan 14
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jan 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Feb 22
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MACMILLAN, Ross Daniel

Active
147 Kirkstall Road, LeedsLS3 1JN
Born December 1982
Director
Appointed 15 Jun 2021

ROSSI, Franco

Active
147 Kirkstall Road, LeedsLS3 1JN
Born September 1951
Director
Appointed 01 May 2014

BENNETT, Janice

Resigned
16 Church Avenue, SidcupDA14 6BU
Secretary
Appointed 01 Apr 2000
Resigned 01 May 2014

FREESTONE, Mirima Helen

Resigned
11 Irwin Road, GuildfordGU2 5PW
Secretary
Appointed 23 Sept 1999
Resigned 30 Mar 2000

MACMILLAN, Pauline

Resigned
Burley House, LeedsLS3 1JN
Secretary
Appointed 01 May 2014
Resigned 03 Jan 2018

CJB SECRETARIAL LTD

Resigned
41 Whitehall, LondonSW1A 2BY
Corporate secretary
Appointed 01 Jan 2017
Resigned 31 Oct 2019

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 23 Sept 1999
Resigned 23 Sept 1999

BENNETT, Janice

Resigned
16 Church Avenue, SidcupDA14 6BU
Born November 1948
Director
Appointed 23 Sept 1999
Resigned 12 Jan 2000

BENNETT, Ronald, Dr

Resigned
16 Church Avenue, SidcupDA14 6BU
Born April 1944
Director
Appointed 12 Jan 2000
Resigned 31 Dec 2014

CAVALIERE, Modestino

Resigned
147 Kirkstall Road, LeedsLS3 1JN
Born October 1941
Director
Appointed 01 May 2014
Resigned 05 Jul 2020

FREESTONE, Robin Anthony David

Resigned
80 Strand, LondonWC2R ORL
Born December 1958
Director
Appointed 09 May 2000
Resigned 01 May 2014

HYLANDS, Bernard Ian

Resigned
2 Roslyn Road, HarrogateHG2 7SB
Born February 1959
Director
Appointed 12 Jan 2000
Resigned 01 Mar 2004

MACMILLAN, Pauline

Resigned
147 Kirkstall Road, LeedsLS3 1JN
Born May 1958
Director
Appointed 13 Sept 2011
Resigned 31 Jan 2022

MCCANN, Milton

Resigned
75 Cookridge Drive, LeedsLS16 7HP
Born April 1973
Director
Appointed 01 Mar 2004
Resigned 24 Sept 2004

WARNOCK, William

Resigned
147 Kirkstall Road, LeedsLS3 1JN
Born June 1959
Director
Appointed 12 Jan 2000
Resigned 30 Jun 2021

WILKINSON, Graham

Resigned
The Willows, Goodhaven TruroTR4 9QE
Born March 1946
Director
Appointed 12 Jan 2000
Resigned 01 May 2014

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 23 Sept 1999
Resigned 23 Sept 1999

Persons with significant control

1

Knowsley Industrial Park, LiverpoolL33 7TW

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

185

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
6 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 March 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 March 2017
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Medium
10 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
17 March 2015
AUDAUD
Accounts With Accounts Type Group
18 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Capital Name Of Class Of Shares
27 May 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Resolution
9 May 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 February 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
16 January 2014
AAAnnual Accounts
Capital Cancellation Shares
11 December 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Capital Return Purchase Own Shares
1 August 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 July 2013
SH06Cancellation of Shares
Accounts With Accounts Type Group
30 January 2013
AAAnnual Accounts
Legacy
16 November 2012
MG01MG01
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Legacy
2 August 2012
MG01MG01
Legacy
2 August 2012
MG01MG01
Legacy
19 April 2012
MG01MG01
Legacy
17 April 2012
MG01MG01
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2010
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Legacy
20 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
17 June 2009
169169
Resolution
4 June 2009
RESOLUTIONSResolutions
Resolution
4 June 2009
RESOLUTIONSResolutions
Resolution
4 June 2009
RESOLUTIONSResolutions
Resolution
4 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 February 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
20 February 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Resolution
3 July 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
169169
Legacy
9 May 2007
169169
Legacy
18 April 2007
88(2)R88(2)R
Legacy
6 January 2007
288cChange of Particulars
Accounts With Accounts Type Medium
29 November 2006
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
5 October 2006
288cChange of Particulars
Accounts With Accounts Type Medium
23 January 2006
AAAnnual Accounts
Legacy
8 December 2005
169169
Legacy
8 December 2005
169169
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
88(2)R88(2)R
Resolution
20 April 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
169169
Accounts With Accounts Type Medium
4 March 2005
AAAnnual Accounts
Legacy
19 January 2005
288cChange of Particulars
Legacy
7 December 2004
169169
Legacy
6 December 2004
169169
Resolution
17 November 2004
RESOLUTIONSResolutions
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
88(2)R88(2)R
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
169169
Legacy
7 April 2004
169169
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 January 2004
AAAnnual Accounts
Legacy
5 January 2004
169169
Resolution
14 December 2003
RESOLUTIONSResolutions
Resolution
14 December 2003
RESOLUTIONSResolutions
Resolution
14 December 2003
RESOLUTIONSResolutions
Resolution
14 December 2003
RESOLUTIONSResolutions
Resolution
14 December 2003
RESOLUTIONSResolutions
Resolution
14 December 2003
RESOLUTIONSResolutions
Resolution
14 December 2003
RESOLUTIONSResolutions
Resolution
14 December 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
7 January 2003
88(2)R88(2)R
Legacy
8 November 2002
288cChange of Particulars
Legacy
22 October 2002
123Notice of Increase in Nominal Capital
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Legacy
9 October 2002
122122
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 October 2002
AAAnnual Accounts
Legacy
10 September 2002
122122
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 October 2001
AAAnnual Accounts
Legacy
27 September 2001
169169
Legacy
17 July 2001
169169
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
122122
Legacy
25 May 2001
122122
Legacy
25 May 2001
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
26 February 2001
88(2)R88(2)R
Resolution
5 December 2000
RESOLUTIONSResolutions
Legacy
13 November 2000
88(2)R88(2)R
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
288cChange of Particulars
Legacy
27 May 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
287Change of Registered Office
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
225Change of Accounting Reference Date
Resolution
29 January 2000
RESOLUTIONSResolutions
Legacy
29 January 2000
123Notice of Increase in Nominal Capital
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Incorporation Company
23 September 1999
NEWINCIncorporation