Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAVERGLEN LIMITED
Company Information for

FAVERGLEN LIMITED

C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham, GL50 1YD,
Company Registration Number
01428393
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Faverglen Ltd
FAVERGLEN LIMITED was founded on 1979-06-12 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Faverglen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FAVERGLEN LIMITED
 
Legal Registered Office
C/O Harrison Clark Rickerbys Ellenborough House
Wellington Street
Cheltenham
GL50 1YD
Other companies in CR3
 
Filing Information
Company Number 01428393
Company ID Number 01428393
Date formed 1979-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2022-06-22
Return next due 2023-07-06
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB324782353  
Last Datalog update: 2022-09-12 14:25:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAVERGLEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAVERGLEN LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDMOND DAVID HILL
Company Secretary 2014-12-10
JONATHAN EDMOND DAVID HILL
Director 2014-12-10
PHILIP ANDREW KAVANAGH
Director 2010-09-30
JUSTIN JAMES NICHOLSON
Director 2014-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ERIC PUTLAND
Director 2010-09-30 2016-01-19
ALAN IAN ATKINS
Company Secretary 1991-07-10 2014-12-10
ALAN IAN ATKINS
Director 2009-06-25 2014-12-10
RICHARD SHUTE
Director 2010-09-30 2014-12-10
STANLEY WILLIAM WILLIAMS
Director 1991-07-10 2010-09-30
ALAN IAN ATKINS
Director 1991-07-10 2009-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN EDMOND DAVID HILL J.J.D. DISTRIBUTION HOLDING COMPANY LTD Director 2018-06-27 CURRENT 2018-06-27 Active
JONATHAN EDMOND DAVID HILL CANOTEC LIMITED Director 2017-07-04 CURRENT 1992-11-19 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL AGILICO SYSTEMS LIMITED Director 2016-11-18 CURRENT 1990-06-12 Active
JONATHAN EDMOND DAVID HILL FIRST OFFICE HOLDINGS LIMITED Director 2016-11-18 CURRENT 1999-04-27 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL GO2 DISTRIBUTION LIMITED Director 2016-03-01 CURRENT 2008-11-03 Active
JONATHAN EDMOND DAVID HILL BUSCOM LIMITED Director 2014-12-10 CURRENT 1999-06-24 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL CANOTEC SOUTH WEST LIMITED Director 2014-06-01 CURRENT 2009-06-15 Active - Proposal to Strike off
JONATHAN EDMOND DAVID HILL GKA DESIGN & MARKETING LIMITED Director 1997-07-25 CURRENT 1997-07-25 Active
JONATHAN EDMOND DAVID HILL AGILICO WORKPLACE TECHNOLOGY LIMITED Director 1991-11-16 CURRENT 1990-11-16 Active
PHILIP ANDREW KAVANAGH J.J.D. DISTRIBUTION HOLDING COMPANY LTD Director 2018-06-27 CURRENT 2018-06-27 Active
PHILIP ANDREW KAVANAGH AGILICO WORKPLACE TECHNOLOGY LIMITED Director 2014-12-10 CURRENT 1990-11-16 Active
PHILIP ANDREW KAVANAGH BUSCOM LIMITED Director 1999-06-24 CURRENT 1999-06-24 Active - Proposal to Strike off
JUSTIN JAMES NICHOLSON J.J.D. DISTRIBUTION HOLDING COMPANY LTD Director 2018-06-27 CURRENT 2018-06-27 Active
JUSTIN JAMES NICHOLSON GO2 DISTRIBUTION LIMITED Director 2016-03-01 CURRENT 2008-11-03 Active
JUSTIN JAMES NICHOLSON BUSCOM LIMITED Director 2014-12-10 CURRENT 1999-06-24 Active - Proposal to Strike off
JUSTIN JAMES NICHOLSON CANOTEC SOUTH WEST LIMITED Director 2014-06-01 CURRENT 2009-06-15 Active - Proposal to Strike off
JUSTIN JAMES NICHOLSON AGILICO WORKPLACE TECHNOLOGY LIMITED Director 1991-11-16 CURRENT 1990-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-09-13Voluntary dissolution strike-off suspended
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-21DS01Application to strike the company off the register
2022-07-05CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-22PSC05Change of details for D.M.C Business Machines Limited as a person with significant control on 2021-04-08
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014283930005
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014283930006
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014283930006
2021-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER DEMAN
2021-04-12AP01DIRECTOR APPOINTED MR STEVEN JOHN ALGEO
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM Bryden Johnson Lower Coombe Street Croydon CR0 1AA
2021-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-07-16AP01DIRECTOR APPOINTED MR PHILIP JAN
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-01-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014283930006
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-04-16AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN
2019-04-16TM02Termination of appointment of Jonathan Edmond David Hill on 2019-04-05
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDMOND DAVID HILL
2018-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-24PSC05Change of details for D.M.C Business Machines Plc as a person with significant control on 2018-07-06
2018-07-19RES01ADOPT ARTICLES 19/07/18
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014283930005
2018-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JAMES NICHOLSON / 11/07/2016
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERIC PUTLAND
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDMOND DAVID HILL / 11/07/2016
2016-07-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN EDMOND DAVID HILL on 2016-07-11
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0111/07/15 ANNUAL RETURN FULL LIST
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM 12 the Square Caterham Surrey CR3 6QA
2015-08-13AA01Previous accounting period shortened from 31/08/15 TO 31/03/15
2015-07-29AP01DIRECTOR APPOINTED MR JUSTIN JAMES NICHOLSON
2015-07-29AP03Appointment of Mr Jonathan Edmond David Hill as company secretary on 2014-12-10
2015-07-29AP01DIRECTOR APPOINTED MR JONATHAN EDMOND DAVID HILL
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ATKINS
2015-07-29TM02APPOINTMENT TERMINATED, SECRETARY ALAN ATKINS
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTE
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-30AA31/08/14 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0111/07/14 FULL LIST
2014-01-17AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-12AR0111/07/13 FULL LIST
2013-03-25AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-13AR0111/07/12 FULL LIST
2012-01-09AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-15AR0111/07/11 FULL LIST
2010-12-06AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-01AP01DIRECTOR APPOINTED MR RICHARD SHUTE
2010-10-01AP01DIRECTOR APPOINTED MR GRAHAM ERIC PUTLAND
2010-10-01AP01DIRECTOR APPOINTED MR PHILIP ANDREW KAVANAGH
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY WILLIAMS
2010-07-13AR0111/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WILLIAM WILLIAMS / 11/07/2010
2010-06-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-17AA31/08/08 TOTAL EXEMPTION FULL
2009-08-04363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-31288aDIRECTOR APPOINTED ALAN IAN ATKINS
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR ALAN ATKINS
2008-07-16363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN ATKINS / 15/07/2008
2008-04-15AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-20363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-25363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-22363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-12-16AUDAUDITOR'S RESIGNATION
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-04363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-07-22363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-07-15363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-18363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-19363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-16363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-21363sRETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-27363sRETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1997-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-07-21363sRETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS
1996-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-07-19363sRETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS
1995-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-07-19363sRETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS
1994-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-07-23363sRETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS
1993-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-08-11363sRETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS
1992-08-11363(288)SECRETARY'S PARTICULARS CHANGED
1992-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-10-01AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/90
1991-08-13363bRETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS
1990-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to FAVERGLEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAVERGLEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1989-06-01 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE 1987-09-09 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE 1984-08-18 Satisfied ALLIED IRISH BANKS LIMITED
MORTGAGE 1982-06-15 Satisfied ALLIED IRISH BANKS LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAVERGLEN LIMITED

Intangible Assets
Patents
We have not found any records of FAVERGLEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAVERGLEN LIMITED
Trademarks
We have not found any records of FAVERGLEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAVERGLEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46660 - Wholesale of other office machinery and equipment) as FAVERGLEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAVERGLEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAVERGLEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAVERGLEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.