Background WavePink WaveYellow Wave

FARAPACK POLYMERS LIMITED (05063994)

FARAPACK POLYMERS LIMITED (05063994) is an active UK company. incorporated on 4 March 2004. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 1 other business activities. FARAPACK POLYMERS LIMITED has been registered for 22 years. Current directors include FAIRCLOUGH, John Patrick Anthony, Professor, RYAN, Anthony John, Professor.

Company Number
05063994
Status
active
Type
ltd
Incorporated
4 March 2004
Age
22 years
Address
Dainton Building, Sheffield, S3 7HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
FAIRCLOUGH, John Patrick Anthony, Professor, RYAN, Anthony John, Professor
SIC Codes
71200, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARAPACK POLYMERS LIMITED

FARAPACK POLYMERS LIMITED is an active company incorporated on 4 March 2004 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 1 other business activity. FARAPACK POLYMERS LIMITED was registered 22 years ago.(SIC: 71200, 72190)

Status

active

Active since 22 years ago

Company No

05063994

LTD Company

Age

22 Years

Incorporated 4 March 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

Dainton Building Brook Hill Sheffield, S3 7HF,

Previous Addresses

The Innovation Centre 217 Portobello Sheffield S1 4DP England
From: 27 July 2018To: 13 January 2025
The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7rd
From: 22 March 2010To: 27 July 2018
the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP
From: 4 March 2004To: 22 March 2010
Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Jul 16
Director Left
Dec 22
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FAIRCLOUGH, John Patrick Anthony, Professor

Active
Brook Hill, SheffieldS3 7HF
Born November 1967
Director
Appointed 20 Sept 2013

RYAN, Anthony John, Professor

Active
Brook Hill, SheffieldS3 7HF
Born March 1962
Director
Appointed 25 Jul 2016

MCMASTER, Ross Alexander

Resigned
217 Portobello, SheffieldS1 4DP
Secretary
Appointed 01 Jul 2024
Resigned 31 Dec 2024

MCMASTER, Ross Alexander

Resigned
217 Portobello, SheffieldS1 4DP
Secretary
Appointed 04 Mar 2004
Resigned 01 Jul 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Mar 2004
Resigned 04 Mar 2004

ARMES, Steven Peter, Professor

Resigned
Brook Hill, SheffieldS3 7HF
Born February 1962
Director
Appointed 29 Jan 2009
Resigned 15 Jan 2026

BUTLER, Malcolm Andrew

Resigned
Bull Farm, WorksopS81 8JF
Born July 1968
Director
Appointed 26 May 2004
Resigned 31 Aug 2008

CATTON, David John, Mr.

Resigned
The Old Hall Farm, Cutthorpe ChesterfieldS42 7AJ
Born April 1944
Director
Appointed 04 Mar 2004
Resigned 02 Oct 2009

GOULDING, James

Resigned
217 Portobello, SheffieldS1 4DP
Born May 1946
Director
Appointed 04 Mar 2004
Resigned 01 Dec 2022

LEWIS, Walter Edward

Resigned
17 Rose Croft, LeedsLS17 9HR
Born October 1949
Director
Appointed 26 May 2004
Resigned 19 Oct 2009

RYAN, Anthony John, Professor

Resigned
58 Nether Edge Road, SheffieldS7 1RX
Born March 1962
Director
Appointed 26 May 2004
Resigned 02 Oct 2009

SUTTON, Liam Richard, Dr

Resigned
Wakefield Road, GarforthLS25 1AT
Born April 1973
Director
Appointed 19 Aug 2008
Resigned 31 Jul 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Mar 2004
Resigned 04 Mar 2004
Fundings
Financials
Latest Activities

Filing History

81

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 February 2026
DS01DS01
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
123Notice of Increase in Nominal Capital
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
88(2)R88(2)R
Legacy
1 July 2004
225Change of Accounting Reference Date
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
287Change of Registered Office
Incorporation Company
4 March 2004
NEWINCIncorporation