Company NameFormica Limited
DirectorMartijn Van Der Zee
Company StatusActive
Company Number00139731
CategoryPrivate Limited Company
Incorporation Date23 March 1915(109 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Martijn Van Der Zee
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2020(105 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Secretary NameMrs Maryana Browne
StatusCurrent
Appointed12 December 2023(108 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Vincent Peter Langone
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(76 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleBusiness Executive
Correspondence Address261 Heather Lane
Franklin Lakes
New Jersey 07417
Foreign
Director NameRobert Gerard Kraus
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1991(76 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 1995)
RoleBusiness Executive
Correspondence Address291 Forest Drive South
Short Hills
New Jersey
Channel
Director NameMr Richard John Crow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(76 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 March 1996)
RoleBusiness Executive
Correspondence Address23 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9XD
Director NameMr William Adams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(76 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2002)
RoleBusiness Executive
Correspondence Address61 Hatfield Drive
Seghill
Cramlington
Northumberland
NE23 7TU
Director NameJohn Boanas
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(76 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1993)
RoleBusiness Executive
Correspondence AddressOgle Castle
Ogle Ponteland
Newcastle Upon Tyne
NE20 0AT
Secretary NameMr Cy Dobson
NationalityBritish
StatusResigned
Appointed08 November 1991(76 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 1996)
RoleCompany Director
Correspondence Address9 Ridgeway
Holywell
Whitley Bay
Tyne & Wear
NE25 0PH
Secretary NameMr (Assistant Company Secretary) Charles Alan Brooks
NationalityBritish
StatusResigned
Appointed08 November 1991(76 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address14 Stonehenge Road
Morristown
New Jersey 07960
Foreign
Director NameMr Peter Marshall
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(77 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 1995)
RoleCompany Executive
Correspondence AddressHampton House Finch Lane
Knott Green
Beaconsfield
Buckinghamshire
HP9 2TL
Director NamePeter Alderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(79 years, 12 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address36 Dunsdale Drive
Eastfield Vale
Cramlington
Northumberland
NE23 2GA
Director NameMr Peter Denis Hall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(79 years, 12 months after company formation)
Appointment Duration21 years, 8 months (resigned 28 October 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(81 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDennis Alan Cruickshank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(81 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1998)
RoleFinance Controller
Correspondence Address5 Eustace Road
Merrow Park
Guildford
Surrey
GU4 7EB
Director NameGeorge Fan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1998(83 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 February 2002)
RoleLegal Counsel
Correspondence Address1603 2nd Avenue Apt 3n
New York 10028
Usa
Foreign
Secretary NameGeorge Fan
NationalityAmerican
StatusResigned
Appointed01 May 1998(83 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 July 1998)
RoleLegal Counsel
Correspondence Address1603 2nd Avenue Apt 3n
New York 10028
Usa
Foreign
Secretary NameMr David Theodore Schneider
NationalityAmerican
StatusResigned
Appointed20 July 1998(83 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 1998)
RoleFinance Director
Correspondence Address71 Woodmont Drive
Woodcliff Lake
New Jersey 07675
Foreign
Secretary NameJudith Dodds
NationalityBritish
StatusResigned
Appointed01 September 1998(83 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2004)
RoleCredit Manager
Correspondence Address6 Lyneburn Grange
Ellington
Morpeth
Northumberland
NE61 5BZ
Director NameMark Duncan Adamson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(86 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameChristopher Mark Lloyd
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(86 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressHolmfield House
8 The Oaks
Matfen
Northumberland
NE20 0TG
Secretary NameJoanne McGregor
NationalityBritish
StatusResigned
Appointed01 January 2004(88 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 11 December 2023)
RoleCompany Director
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Richard Simon Pollington
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(93 years after company formation)
Appointment Duration9 years, 5 months (resigned 09 August 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameWilliam Jon Roest
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(93 years after company formation)
Appointment Duration5 years (resigned 08 April 2013)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr David Pallas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(94 years after company formation)
Appointment Duration5 years, 3 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Leigh Jeffrey Box
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2010(94 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Neil Laurence Mason
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(95 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Paul Andrew Foreman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(97 years after company formation)
Appointment Duration8 years, 8 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Nicholas John Olson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 April 2013(98 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2014)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Jan Melle Willem Ruurd De Pater
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed25 June 2014(99 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2015)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Robert Gerard Bollman
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2014(99 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 November 2016)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Mark Richard Gill
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(99 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 November 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Bevan John McKenzie
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 2017(101 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 2019)
RoleFinance Director
Country of ResidenceNew Zealand
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMr Erik Jan Bax
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2020(104 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Director NameMs Agnese Bula
Date of BirthJuly 1983 (Born 40 years ago)
NationalityLatvian
StatusResigned
Appointed18 February 2022(106 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2023)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1996(81 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1998)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Contact

Websiteformica.com
Telephone0191 2593912
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCoast Road
North Shields
Tyne & Wear
NE29 8RE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£68,346,000
Gross Profit£8,676,000
Net Worth£105,086,000
Cash£261,000
Current Liabilities£37,940,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

31 January 2002Delivered on: 5 February 2002
Satisfied on: 8 April 2006
Persons entitled: Bankers Trust Company as Administrative Agent for the Secured Parties (As Defined in Schedule 1)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the right title and interest from time to time in and to each of the following assets: the tangible moveable property; the accounts; any goodwill and rights in relation to the uncalled capital of the company; the investments;. See the mortgage charge document for full details.
Fully Satisfied
21 October 1994Delivered on: 10 November 1994
Satisfied on: 21 September 1995
Persons entitled: Bankers Trust Company as Collateral Agent for Itself and Certain Other Persons (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 21ST october 1994, the foreign subsidiary guaranty, any credit document to which the company is a party and any interest rate protection agreement or other hedging agreement to which the company is a party (each as defined in the credit agreement).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 October 1994Delivered on: 10 November 1994
Satisfied on: 21 September 1995
Persons entitled: Bankers Trust Company as Collateral Agent for Itself and Certain Other Persons (As Defined)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 21ST october 1994, the foreign susidiary guaranty, any credit document to which the company is a party and any interest rate protection agreement or other hedging agreement to which the company is a party (each as defined in the credit agreement).
Particulars: All dividends, interest and other income at any time herafter deriving from any stocks, shares or other securities (as defined). See the mortgage charge document for full details.
Fully Satisfied
11 September 1989Delivered on: 15 September 1989
Satisfied on: 8 November 1994
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Shares mortage
Secured details: All monies due or to become due from the company to the chargee (as agent for the lenders) under the terms of a credit agreement and a loan agreement both dated 7.9.89AND various documents axillary thereto and this charge.
Particulars: All or any part of the share capital of formica holdings limited (reg. No.1004782) registered to the name of the company together with alldividends paid or payable after the date of the charge and all stocks, shares, securities (and dividends and interest thereon) rights money or property accuring thereto or offord in respect thereof.
Fully Satisfied
11 September 1989Delivered on: 12 September 1989
Satisfied on: 8 November 1994
Persons entitled: Canadian Imperial Bank of Comerce

Classification: Guarantee & debenture
Secured details: All moneys due or to become due from each obligor to the chargee as agent for itself and for each of the lenders under the terms of the loan documents (as defined) and this deed.
Particulars: Freehold land and premises situate of cost road, north shields, tyne and wear title no. Ty 216480 and various other properties as shown in schedule attached to form 395 (please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 November 1988Delivered on: 23 November 1988
Satisfied on: 16 September 1993
Persons entitled:
Manufacturers Hanover Trust Company
United Jersey Bank
National Westminister Bank Usa
The Northern Trust Company
Irving Trust Company

Classification: Credit agreement dated 15.3.88 as amended & restated
Secured details: A principal sum not exceeding £3,000,000 due from the company to the chargees.
Particulars: Pursuant to section 8.06 by way of set-off any and all amounts owing from time to time by the mortgages to the company in whatever currency and whether matured or unmatured.
Fully Satisfied
15 March 1988Delivered on: 5 April 1988
Satisfied on: 16 September 1993
Persons entitled:
Manufacturers Hanover Trust Company
United Jersey Bank
National Westminister Bank Usa
The Northern Trust Company
Irving Trust Company
Irving Trust Company
Manufacturers Hanover Trust Company
The Northern Trust Company and United Jersey Bank

Classification: Credit agreement
Secured details: The principal limited initially to £5.5 million and all interests costs and expenses due from the company to irving trust company, manufacturers hanover trust company, the northern trust company and united jersey bank under the terms of this deed.
Particulars: Pursuant to section 8.06 by way of set-off any and all amounts owing from time to time by the mortgages to the company in whatever currency and whether matured or unmatured.
Fully Satisfied
15 March 2006Delivered on: 3 April 2006
Satisfied on: 19 March 2008
Persons entitled: Formica Luxembourg Holding S.A.R.L. (The Secured Party)

Classification: A real property mortgage
Secured details: All monies due or to become due from the company to any lender or any other person on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H heighington lane newton aycliffe t/no DU156198 and land lying on the north side of heighington lane newton aycliffe f/h coast road north shields t/no TY216480 and land lying on the west side of norham road north north shields l/h norham road north north shields t/no TY206282 and land lying on the west side of norham road north north shields (for details of further properties charged please refer to the form 395) any buildings fixtures fittings fixed plant or machinery from time to time and all related rights. See the mortgage charge document for full details.
Fully Satisfied
15 March 1988Delivered on: 15 April 1988
Satisfied on: 16 September 1993
Persons entitled:
Manufacturers Hanover Trust Company
United Jersey Bank
National Westminister Bank Usa
The Northern Trust Company
Irving Trust Company
Irving Trust Company
Manufacturers Hanover Trust Company
The Northern Trust Company and United Jersey Bank
Irving Bank Canada
Irning Trust Company
Irving Trust Company Taipei Branch

Classification: Guarantee agreement
Secured details: All monies due or to become due from formica tarivan corporation and formica canada inc to irving bank canada, irving trust company taipei branch and irving triot company as agent pursuant to subsidiary loan documents.
Particulars: Any amount due on any account of the company with the mortgages their affiliates from time to time.
Fully Satisfied
15 March 2006Delivered on: 3 April 2006
Satisfied on: 19 March 2008
Persons entitled: Formica Luxembourg Holding S.A.R.L. (The Secured Party)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any other person on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2006Delivered on: 30 March 2006
Satisfied on: 12 July 2007
Persons entitled: Bank of America, National Association

Classification: A share pledge agreement
Secured details: All monies due or to become due from the non-us borrowers and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The exisiting shares in the capital of the company. See the mortgage charge document for full details.
Fully Satisfied
15 March 2006Delivered on: 30 March 2006
Satisfied on: 12 July 2007
Persons entitled: Bank of America, N.A.

Classification: An agreement and deed of a first priority pledge of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the pledge shares. See the mortgage charge document for full details.
Fully Satisfied
15 March 2006Delivered on: 30 March 2006
Satisfied on: 12 July 2007
Persons entitled: Bank of America N.A. (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the agents, any lender, any person required to be indemnified or any other person under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2006Delivered on: 30 March 2006
Satisfied on: 12 July 2007
Persons entitled: Bank of America, N.A., as Collateral Agent and Trustee for the Secured Parties (The Collateralagent)

Classification: A real property mortgage
Secured details: All monies due or to become due from the company (in its capacity as borrower) to the agents, any lender, any person required to be indemnified and any other person and all monies due or to become due from the company (in its capacity as a guarantor of the obligations of the other non-us borrowers) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a heighington lane newton aycliffe t/no DU156198 and being land lying to the north side of heighington lane newton aycliffe, f/h property k/a coast road north shields t/no TY216480 and being land lying to the north side of coast road north shields, l/h property k/a norham road north north shields t/no TY206282 and being land lying to the west side of norham road north north shields. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 7 July 2004
Satisfied on: 8 April 2006
Persons entitled: Formica Luxembourg Holding S.Ar.L

Classification: Debenture
Secured details: All monies due or to become due from the grantors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the right title and interest of each grantor from time to time in and to each of the following assets: the tangible moveable property the accounts the intellectual property any goodwill and rights in relation to the uncalled capital the investments the shares all monetary claims. See the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 7 July 2004
Satisfied on: 8 April 2006
Persons entitled: Formica Luxembourg Holding S.Ar.L

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the grantor's right title and interest from time to time in the mortgaged property.. See the mortgage charge document for full details.
Fully Satisfied
1 July 2004Delivered on: 7 July 2004
Satisfied on: 8 April 2006
Persons entitled: Wells Fargo Foothill, Inc.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the grantor's right title and interest from time to time in the mortgaged property.. See the mortgage charge document for full details.
Fully Satisfied
10 June 2004Delivered on: 25 June 2004
Satisfied on: 8 April 2006
Persons entitled: Wells Fargo Foothill Inc

Classification: Debenture
Secured details: All monies due or to become due from each grantor to the collateral agent or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the shares, dividends and all monetary claims and. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 January 1986Delivered on: 5 February 1986
Satisfied on: 18 August 1989
Persons entitled: Bankers Trust Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement d/d 20/5/85 and this debenture.
Particulars: (Please see doc M212 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 December 2023Appointment of Mrs Maryana Browne as a secretary on 12 December 2023 (2 pages)
11 December 2023Termination of appointment of Joanne Mcgregor as a secretary on 11 December 2023 (1 page)
7 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
24 July 2023Full accounts made up to 31 December 2022 (37 pages)
22 June 2023Termination of appointment of Agnese Bula as a director on 20 June 2023 (1 page)
26 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
2 August 2022Full accounts made up to 31 December 2021 (38 pages)
23 February 2022Appointment of Ms Agnese Bula as a director on 18 February 2022 (2 pages)
10 February 2022Termination of appointment of Neil Laurence Mason as a director on 4 February 2022 (1 page)
3 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (36 pages)
24 November 2020Termination of appointment of Paul Andrew Foreman as a director on 20 November 2020 (1 page)
4 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Erik Jan Bax as a director on 30 September 2020 (1 page)
2 October 2020Appointment of Mr Martijn Van Der Zee as a director on 1 October 2020 (2 pages)
22 September 2020Full accounts made up to 30 June 2019 (35 pages)
31 January 2020Appointment of Mr Erik Jan Bax as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Peter John Rush as a director on 31 January 2020 (1 page)
7 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
17 October 2019Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
4 June 2019Termination of appointment of Bevan John Mckenzie as a director on 3 June 2019 (1 page)
4 June 2019Termination of appointment of Leigh Jeffrey Box as a director on 3 June 2019 (1 page)
8 May 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 31,481,848
(3 pages)
15 March 2019Full accounts made up to 30 June 2018 (33 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 30 June 2017 (31 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
1 November 2017Notification of Formica Holdco (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
1 November 2017Register(s) moved to registered office address Coast Road North Shields Tyne & Wear NE29 8RE (1 page)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 November 2017Register(s) moved to registered office address Coast Road North Shields Tyne & Wear NE29 8RE (1 page)
1 November 2017Notification of Formica Holdco (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
18 August 2017Termination of appointment of Richard Simon Pollington as a director on 9 August 2017 (1 page)
18 August 2017Termination of appointment of Richard Simon Pollington as a director on 9 August 2017 (1 page)
4 April 2017Full accounts made up to 30 June 2016 (32 pages)
4 April 2017Full accounts made up to 30 June 2016 (32 pages)
11 January 2017Appointment of Mr Bevan John Mckenzie as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Bevan John Mckenzie as a director on 1 January 2017 (2 pages)
8 December 2016Termination of appointment of Robert Gerard Bollman as a director on 11 November 2016 (1 page)
8 December 2016Termination of appointment of Robert Gerard Bollman as a director on 11 November 2016 (1 page)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages)
31 October 2016Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page)
31 October 2016Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page)
31 October 2016Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages)
16 June 2016Termination of appointment of Paul Zuckerman as a director on 1 February 2016 (1 page)
16 June 2016Termination of appointment of Paul Zuckerman as a director on 1 February 2016 (1 page)
11 April 2016Full accounts made up to 30 June 2015 (31 pages)
11 April 2016Full accounts made up to 30 June 2015 (31 pages)
29 January 2016Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages)
29 January 2016Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages)
29 January 2016Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page)
29 January 2016Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page)
23 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,811,848
(8 pages)
23 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,811,848
(8 pages)
19 November 2015Termination of appointment of Jan Melle Willem Ruurd De Pater as a director on 15 October 2015 (1 page)
19 November 2015Termination of appointment of Jan Melle Willem Ruurd De Pater as a director on 15 October 2015 (1 page)
5 June 2015Sec 519 (1 page)
5 June 2015Sec 519 (1 page)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
15 April 2015Full accounts made up to 30 June 2014 (31 pages)
15 April 2015Full accounts made up to 30 June 2014 (31 pages)
22 January 2015Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page)
22 January 2015Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages)
22 January 2015Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages)
22 January 2015Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page)
4 December 2014Appointment of Mr Robert Gerard Bollman as a director on 31 October 2014 (2 pages)
4 December 2014Appointment of Mr Robert Gerard Bollman as a director on 31 October 2014 (2 pages)
4 December 2014Termination of appointment of Nicholas John Olson as a director on 31 October 2014 (1 page)
4 December 2014Termination of appointment of Nicholas John Olson as a director on 31 October 2014 (1 page)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6,811,848
(9 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6,811,848
(9 pages)
25 June 2014Appointment of Mr Jan Melle Willem Ruurd De Pater as a director (2 pages)
25 June 2014Appointment of Mr Jan Melle Willem Ruurd De Pater as a director (2 pages)
25 June 2014Termination of appointment of David Pallas as a director (1 page)
25 June 2014Termination of appointment of David Pallas as a director (1 page)
27 March 2014Full accounts made up to 30 June 2013 (31 pages)
27 March 2014Full accounts made up to 30 June 2013 (31 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 6,811,848
(9 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 6,811,848
(9 pages)
8 May 2013Termination of appointment of William Roest as a director (1 page)
8 May 2013Appointment of Mr Nicholas John Olson as a director (2 pages)
8 May 2013Termination of appointment of Mark Adamson as a director (1 page)
8 May 2013Appointment of Mr Paul Zuckerman as a director (2 pages)
8 May 2013Termination of appointment of William Roest as a director (1 page)
8 May 2013Appointment of Mr Paul Zuckerman as a director (2 pages)
8 May 2013Appointment of Mr Nicholas John Olson as a director (2 pages)
8 May 2013Termination of appointment of Mark Adamson as a director (1 page)
19 April 2013Full accounts made up to 30 June 2012 (32 pages)
19 April 2013Full accounts made up to 30 June 2012 (32 pages)
30 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 6,811,848
(4 pages)
30 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 6,811,848
(4 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
3 April 2012Full accounts made up to 30 June 2011 (32 pages)
3 April 2012Full accounts made up to 30 June 2011 (32 pages)
20 March 2012Termination of appointment of David Worley as a director (1 page)
20 March 2012Appointment of Mr Paul Andrew Foreman as a director (2 pages)
20 March 2012Termination of appointment of David Worley as a director (1 page)
20 March 2012Appointment of Mr Paul Andrew Foreman as a director (2 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
24 March 2011Full accounts made up to 30 June 2010 (32 pages)
24 March 2011Full accounts made up to 30 June 2010 (32 pages)
14 December 2010Director's details changed for Mr Leigh Jeffrey Box on 1 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Leigh Jeffrey Box on 1 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Leigh Jeffrey Box on 1 December 2010 (2 pages)
19 November 2010Director's details changed for Mr David Pallas on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Peter Denis Hall on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Mr Leigh Jeffrey Box on 16 October 2010 (2 pages)
19 November 2010Director's details changed for Peter Denis Hall on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Peter Denis Hall on 1 October 2010 (2 pages)
19 November 2010Director's details changed for William Jon Roest on 1 October 2010 (2 pages)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
19 November 2010Secretary's details changed for Joanne Mcgregor on 1 October 2010 (1 page)
19 November 2010Director's details changed for Mr Richard Simon Pollington on 15 April 2010 (2 pages)
19 November 2010Director's details changed for Mr David Kenrick Worley on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Mark Duncan Adamson on 1 August 2010 (2 pages)
19 November 2010Director's details changed for Mr Leigh Jeffrey Box on 16 October 2010 (2 pages)
19 November 2010Director's details changed for Mark Duncan Adamson on 1 August 2010 (2 pages)
19 November 2010Director's details changed for William Jon Roest on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Mr Richard Simon Pollington on 15 April 2010 (2 pages)
19 November 2010Secretary's details changed for Joanne Mcgregor on 1 October 2010 (1 page)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
19 November 2010Director's details changed for Mr David Kenrick Worley on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Mr David Kenrick Worley on 1 October 2010 (2 pages)
19 November 2010Director's details changed for William Jon Roest on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Mr David Pallas on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Mark Duncan Adamson on 1 August 2010 (2 pages)
19 November 2010Secretary's details changed for Joanne Mcgregor on 1 October 2010 (1 page)
19 November 2010Director's details changed for Mr David Pallas on 1 October 2010 (2 pages)
26 August 2010Appointment of Mr Neil Laurence Mason as a director (2 pages)
26 August 2010Appointment of Mr Neil Laurence Mason as a director (2 pages)
23 August 2010Termination of appointment of Jonathan Whisker as a director (1 page)
23 August 2010Termination of appointment of Jonathan Whisker as a director (1 page)
14 April 2010Full accounts made up to 30 June 2009 (32 pages)
14 April 2010Full accounts made up to 30 June 2009 (32 pages)
17 March 2010Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages)
17 March 2010Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages)
4 January 2010Appointment of Mr Leigh Jeffrey Box as a director (2 pages)
4 January 2010Termination of appointment of Peter Alderson as a director (1 page)
4 January 2010Appointment of Mr Leigh Jeffrey Box as a director (2 pages)
4 January 2010Termination of appointment of Peter Alderson as a director (1 page)
24 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
24 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Mr Jonathan Barclay Whisker on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mr David Pallas on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Richard Simon Pollington on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mark Duncan Adamson on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mr David Kenrick Worley on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Peter Denis Hall on 16 November 2009 (2 pages)
18 November 2009Director's details changed for William Jon Roest on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Peter Denis Hall on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Peter Alderson on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mr David Pallas on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mr David Kenrick Worley on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Richard Simon Pollington on 16 November 2009 (2 pages)
18 November 2009Director's details changed for William Jon Roest on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Jonathan Barclay Whisker on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Mark Duncan Adamson on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Peter Alderson on 16 November 2009 (2 pages)
2 April 2009Full accounts made up to 30 June 2008 (31 pages)
2 April 2009Full accounts made up to 30 June 2008 (31 pages)
24 March 2009Director appointed mr david pallas (1 page)
24 March 2009Director appointed mr david pallas (1 page)
18 November 2008Return made up to 24/10/08; full list of members (5 pages)
18 November 2008Return made up to 24/10/08; full list of members (5 pages)
1 October 2008Appointment terminated director david styles (1 page)
1 October 2008Appointment terminated director david styles (1 page)
5 April 2008Director appointed mr david kenrick worley (1 page)
5 April 2008Director appointed mr david kenrick worley (1 page)
26 March 2008Director appointed mr david james styles (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
26 March 2008Director appointed mr david james styles (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
26 March 2008Director appointed mr jonathan barclay whisker (1 page)
26 March 2008Director appointed mr jonathan barclay whisker (1 page)
26 March 2008Director appointed william jon roest (2 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
26 March 2008Director appointed william jon roest (2 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
20 March 2008Director appointed mr richard simon pollington (1 page)
20 March 2008Director appointed mr richard simon pollington (1 page)
20 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
20 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
31 October 2007Return made up to 24/10/07; full list of members (3 pages)
31 October 2007Return made up to 24/10/07; full list of members (3 pages)
19 July 2007Full accounts made up to 31 December 2006 (28 pages)
19 July 2007Full accounts made up to 31 December 2006 (28 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of mortgage charge released/ceased (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of mortgage charge released/ceased (2 pages)
12 July 2007Declaration of mortgage charge released/ceased (2 pages)
12 July 2007Declaration of mortgage charge released/ceased (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2006Secretary's particulars changed (1 page)
10 November 2006Return made up to 24/10/06; full list of members (3 pages)
10 November 2006Return made up to 24/10/06; full list of members (3 pages)
10 November 2006Secretary's particulars changed (1 page)
4 August 2006Full accounts made up to 31 December 2005 (29 pages)
4 August 2006Full accounts made up to 31 December 2005 (29 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Particulars of mortgage/charge (13 pages)
3 April 2006Particulars of mortgage/charge (10 pages)
3 April 2006Particulars of mortgage/charge (13 pages)
3 April 2006Particulars of mortgage/charge (10 pages)
30 March 2006Particulars of mortgage/charge (9 pages)
30 March 2006Particulars of mortgage/charge (18 pages)
30 March 2006Particulars of mortgage/charge (18 pages)
30 March 2006Particulars of mortgage/charge (15 pages)
30 March 2006Particulars of mortgage/charge (12 pages)
30 March 2006Particulars of mortgage/charge (12 pages)
30 March 2006Particulars of mortgage/charge (15 pages)
30 March 2006Particulars of mortgage/charge (9 pages)
27 March 2006Declaration of assistance for shares acquisition (9 pages)
27 March 2006Declaration of assistance for shares acquisition (9 pages)
24 October 2005Return made up to 24/10/05; full list of members (3 pages)
24 October 2005Return made up to 24/10/05; full list of members (3 pages)
8 September 2005Full accounts made up to 31 December 2004 (25 pages)
8 September 2005Full accounts made up to 31 December 2004 (25 pages)
24 November 2004Return made up to 24/10/04; full list of members (7 pages)
24 November 2004Return made up to 24/10/04; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (25 pages)
3 November 2004Full accounts made up to 31 December 2003 (25 pages)
7 July 2004Particulars of mortgage/charge (11 pages)
7 July 2004Particulars of mortgage/charge (11 pages)
7 July 2004Particulars of mortgage/charge (12 pages)
7 July 2004Particulars of mortgage/charge (13 pages)
7 July 2004Particulars of mortgage/charge (13 pages)
7 July 2004Particulars of mortgage/charge (12 pages)
6 July 2004Declaration of assistance for shares acquisition (6 pages)
6 July 2004Declaration of assistance for shares acquisition (7 pages)
6 July 2004Declaration of assistance for shares acquisition (6 pages)
6 July 2004Declaration of assistance for shares acquisition (7 pages)
25 June 2004Particulars of mortgage/charge (13 pages)
25 June 2004Particulars of mortgage/charge (13 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (1 page)
20 May 2004New secretary appointed (1 page)
18 May 2004Declaration of assistance for shares acquisition (9 pages)
18 May 2004Declaration of assistance for shares acquisition (9 pages)
28 October 2003Return made up to 24/10/03; full list of members (8 pages)
28 October 2003Return made up to 24/10/03; full list of members (8 pages)
15 October 2003Full accounts made up to 31 December 2002 (26 pages)
15 October 2003Full accounts made up to 31 December 2002 (26 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
26 November 2002Return made up to 24/10/02; full list of members (8 pages)
26 November 2002Return made up to 24/10/02; full list of members (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (26 pages)
4 November 2002Full accounts made up to 31 December 2001 (26 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
5 February 2002Particulars of mortgage/charge (9 pages)
5 February 2002Particulars of mortgage/charge (9 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
17 October 2001Return made up to 24/10/01; full list of members (8 pages)
17 October 2001Return made up to 24/10/01; full list of members (8 pages)
2 May 2001Full accounts made up to 31 December 2000 (21 pages)
2 May 2001Full accounts made up to 31 December 2000 (21 pages)
15 November 2000Return made up to 24/10/00; full list of members (8 pages)
15 November 2000Return made up to 24/10/00; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
1 February 2000Full accounts made up to 31 December 1998 (21 pages)
1 February 2000Full accounts made up to 31 December 1998 (21 pages)
29 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 October 1999Secretary's particulars changed (1 page)
26 October 1999Secretary's particulars changed (1 page)
25 November 1998Return made up to 24/10/98; no change of members (6 pages)
25 November 1998Return made up to 24/10/98; no change of members (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (21 pages)
20 October 1998Full accounts made up to 31 December 1997 (21 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: btr house, carlisle place, london, SW1P 1BX (1 page)
10 September 1998Registered office changed on 10/09/98 from: btr house, carlisle place, london, SW1P 1BX (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998Director resigned (1 page)
11 August 1998New secretary appointed;new director appointed (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New secretary appointed;new director appointed (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998New secretary appointed;new director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
26 January 1998Full accounts made up to 31 December 1996 (21 pages)
26 January 1998Full accounts made up to 31 December 1996 (21 pages)
22 January 1998Director resigned (1 page)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Director resigned (1 page)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1997Return made up to 24/10/97; full list of members (33 pages)
20 November 1997Return made up to 24/10/97; full list of members (33 pages)
8 September 1997Secretary's particulars changed (1 page)
8 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL (1 page)
21 February 1997New director appointed (3 pages)
21 February 1997New director appointed (3 pages)
13 January 1997Return made up to 24/10/96; full list of members (32 pages)
13 January 1997Return made up to 24/10/96; full list of members (32 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997New director appointed (14 pages)
8 January 1997New director appointed (16 pages)
8 January 1997Registered office changed on 08/01/97 from: coast road, north shields, tyne and wear, NE29 8RE (1 page)
8 January 1997New director appointed (14 pages)
8 January 1997Registered office changed on 08/01/97 from: coast road, north shields, tyne and wear, NE29 8RE (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997New director appointed (16 pages)
6 January 1997Ad 30/12/96--------- £ si 201@1=201 £ ic 3850000/3850201 (2 pages)
6 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 1997Ad 30/12/96--------- £ si 201@1=201 £ ic 3850000/3850201 (2 pages)
6 January 1997£ nc 3850000/3850201 30/12/96 (6 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 January 1997Memorandum and Articles of Association (34 pages)
6 January 1997£ nc 3850000/3850201 30/12/96 (6 pages)
6 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 January 1997Memorandum and Articles of Association (34 pages)
25 October 1996Full accounts made up to 31 December 1995 (26 pages)
25 October 1996Full accounts made up to 31 December 1995 (26 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
30 November 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
30 November 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
9 November 1995Return made up to 24/10/95; full list of members (6 pages)
9 November 1995Return made up to 24/10/95; full list of members (6 pages)
7 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
7 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Director resigned (2 pages)
24 August 1995Full accounts made up to 30 November 1994 (23 pages)
24 August 1995Full accounts made up to 30 November 1994 (23 pages)
6 July 1995Director's particulars changed (2 pages)
6 July 1995Director's particulars changed (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Secretary resigned (2 pages)
27 June 1995Secretary resigned (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
12 December 1986Full accounts made up to 30 November 1985 (20 pages)
12 December 1986Full accounts made up to 30 November 1985 (20 pages)
2 April 1959Company name changed\certificate issued on 02/04/59 (2 pages)
2 April 1959Company name changed\certificate issued on 02/04/59 (2 pages)
24 October 1929Company name changed\certificate issued on 24/10/29 (3 pages)
24 October 1929Company name changed\certificate issued on 24/10/29 (3 pages)
23 March 1915Certificate of incorporation (1 page)
23 March 1915Certificate of incorporation (1 page)
23 March 1915Incorporation (17 pages)
23 March 1915Incorporation (17 pages)