Background WavePink WaveYellow Wave

FERALCO (UK) LIMITED (04052278)

FERALCO (UK) LIMITED (04052278) is an active UK company. incorporated on 14 August 2000. with registered office in Cheshire. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). FERALCO (UK) LIMITED has been registered for 25 years. Current directors include CHILDS, Stephen Robert, FOY, Paul Hugh.

Company Number
04052278
Status
active
Type
ltd
Incorporated
14 August 2000
Age
25 years
Address
Ditton Road, Cheshire, WA8 0PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
CHILDS, Stephen Robert, FOY, Paul Hugh
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERALCO (UK) LIMITED

FERALCO (UK) LIMITED is an active company incorporated on 14 August 2000 with the registered office located in Cheshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). FERALCO (UK) LIMITED was registered 25 years ago.(SIC: 20130)

Status

active

Active since 25 years ago

Company No

04052278

LTD Company

Age

25 Years

Incorporated 14 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

INGLEBY (1343) LIMITED
From: 14 August 2000To: 24 November 2000
Contact
Address

Ditton Road Widnes Cheshire, WA8 0PH,

Timeline

3 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Jun 14
New Owner
Nov 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHILDS, Stephen Robert

Active
Ditton Road, CheshireWA8 0PH
Born June 1961
Director
Appointed 08 Feb 2002

FOY, Paul Hugh

Active
Ditton Road, CheshireWA8 0PH
Born June 1965
Director
Appointed 02 Jun 2014

FINDING, Rebecca Jayne

Resigned
Snowhill, BirminghamB4 6WR
Secretary
Appointed 30 Jan 2009
Resigned 30 Apr 2018

HENWOOD, Julian Richard

Resigned
8 Brickyard Close, Balsall CommonCV7 7EN
Secretary
Appointed 04 Dec 2000
Resigned 23 Nov 2007

PLIMMER, Tracy Lee

Resigned
135 Mere Green Road, Sutton ColdfieldB75 5DD
Secretary
Appointed 27 Nov 2007
Resigned 30 Jan 2009

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 14 Aug 2000
Resigned 04 Dec 2000

JUNG, Jonas Joakim Daniel

Resigned
6, Helsingborg
Born September 1964
Director
Appointed 04 Dec 2000
Resigned 10 Nov 2008

STENDAHL, Kjell

Resigned
Stejlebacken 4, 255 91 Helsingborg
Born July 1944
Director
Appointed 04 Dec 2000
Resigned 01 Jul 2007

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 14 Aug 2000
Resigned 04 Dec 2000

Persons with significant control

1

Mr Rune Andersson

Active
Melby Gard Ab, Malmo Se-211 13
Born October 1944

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

98

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 August 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
7 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 September 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
4 September 2014
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
4 September 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Move Registers To Sail Company
3 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Sail Address Company
3 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
20 May 2010
MG02MG02
Legacy
19 May 2010
MG01MG01
Legacy
19 May 2010
MG01MG01
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
7 August 2008
363aAnnual Return
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
19 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
13 June 2005
225Change of Accounting Reference Date
Legacy
13 May 2005
225Change of Accounting Reference Date
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
10 May 2004
288cChange of Particulars
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
12 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Resolution
1 August 2002
RESOLUTIONSResolutions
Legacy
18 July 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 July 2002
AUDAUD
Resolution
29 May 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
88(2)R88(2)R
Legacy
6 April 2001
123Notice of Increase in Nominal Capital
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Legacy
6 February 2001
287Change of Registered Office
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2000
NEWINCIncorporation