ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Faerch UK Limited

Faerch UK Limited is an active company incorporated on 17 June 1971 with the registered office located in Ely, Cambridgeshire. Faerch UK Limited was registered 54 years ago.
Status
Active
Active since incorporation
Company No
01014780
Private limited company
Age
54 years
Incorporated 17 June 1971
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 12 November 2024 (9 months ago)
Next confirmation dated 12 November 2025
Due by 26 November 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
78 Lancaster Way Business Park
Ely
Cambridgeshire
CB6 3NW
England
Address changed on 13 Nov 2024 (9 months ago)
Previous address was C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom
Telephone
01353740990
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • UK Managing Director • British • Lives in England • Born in Mar 1973
Director • Regional Ceo • Danish • Lives in Denmark • Born in Aug 1978
Director • Group Cfo • Danish • Lives in Denmark • Born in May 1971
Director • Managing Director • British • Lives in England • Born in Jul 1979
Director • Accountant • British • Lives in England • Born in Jun 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Faerch London Limited
Mr Paul Smith, HS Secretarial Limited, and 2 more are mutual people.
Active
Faerch Durham Limited
HS Secretarial Limited, Mark David Brownrigg, and 1 more are mutual people.
Active
Faerch Poole Limited
Mr Nicholas Stuart Holmes, Mr Paul Smith, and 1 more are mutual people.
Active
Faerch Ukco Ii Limited
Mr Nicholas Stuart Holmes and HS Secretarial Limited are mutual people.
Active
Fp1988uk Limited
HS Secretarial Limited and Mr Nicholas Stuart Holmes are mutual people.
Active
Faerch Ukco Iii Limited
Mr Nicholas Stuart Holmes and HS Secretarial Limited are mutual people.
Active
FPH 2017 Ltd
Mr Nicholas Stuart Holmes and HS Secretarial Limited are mutual people.
Active
Jet Cox Ltd
HS Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1K
Same as previous period
Turnover
£100.46M
Decreased by £1.63M (-2%)
Employees
236
Decreased by 13 (-5%)
Total Assets
£75.28M
Increased by £15.47M (+26%)
Total Liabilities
-£66.73M
Increased by £25.34M (+61%)
Net Assets
£8.55M
Decreased by £9.87M (-54%)
Debt Ratio (%)
89%
Increased by 19.45% (+28%)
Latest Activity
Tom Sand-Kristensen Resigned
2 Months Ago on 30 Jun 2025
Inspection Address Changed
9 Months Ago on 13 Nov 2024
Confirmation Submitted
9 Months Ago on 12 Nov 2024
Subsidiary Accounts Submitted
10 Months Ago on 15 Oct 2024
Mark David Brownrigg Resigned
1 Year 3 Months Ago on 22 May 2024
Mr Paul Smith Appointed
1 Year 9 Months Ago on 22 Nov 2023
Mr Nicholas Stuart Holmes Appointed
1 Year 9 Months Ago on 22 Nov 2023
Mr Jesper Emil Jensen Appointed
1 Year 9 Months Ago on 22 Nov 2023
Mr Mark David Brownrigg Appointed
1 Year 9 Months Ago on 22 Nov 2023
Spencer Johnston Resigned
1 Year 9 Months Ago on 22 Nov 2023
Get Credit Report
Discover Faerch UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Tom Sand-Kristensen as a director on 30 June 2025
Submitted on 30 Jun 2025
Register inspection address has been changed from C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom to C/O Hcr Hewitsons 50/60 Station Road Cambridge CB1 2JH
Submitted on 13 Nov 2024
Confirmation statement made on 12 November 2024 with no updates
Submitted on 12 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 15 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 15 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 15 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 15 Oct 2024
Termination of appointment of Mark David Brownrigg as a director on 22 May 2024
Submitted on 3 Jun 2024
Termination of appointment of Lars Gade Hansen as a director on 22 November 2023
Submitted on 19 Dec 2023
Termination of appointment of Spencer Johnston as a director on 22 November 2023
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year