Company NameLaminform Holdings Limited
DirectorJonathan Christopher Thompson
Company StatusActive
Company Number02240397
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)
Previous NameLaminform Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Christopher Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(3 years, 12 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5
Victoria Industrial Estate
Hebburn
Tyne And Wear
NE31 1UB
Secretary NameDavid Presland
NationalityBritish
StatusCurrent
Appointed01 February 1999(10 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressUnit 5
Victoria Industrial Estate
Hebburn
Tyne And Wear
NE31 1UB
Director NameJohn Harold Bowman
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 1992(3 years, 12 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address8 Sunnirise
South Shields
Tyne & Wear
NE34 8DN
Director NameMr Graham Neasham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(3 years, 12 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dene Street
Holywell Village
Whitley Bay
Tyne & Wear
NE25 0LT
Director NameHilson Patterson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 1992(3 years, 12 months after company formation)
Appointment Duration8 years (resigned 27 April 2000)
RoleCompany Director
Correspondence Address4 Carnoustie
Ouston
Chester Le Street
County Durham
DH2 1JS
Director NameMichael James Raw
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 1992(3 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 1998)
RoleCompany Director
Correspondence Address32 Beverley Road
Whitley Bay
Tyne & Wear
NE25 8JH
Director NameJohn Christopher Thompson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 1992(3 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 July 1999)
RoleCompany Director
Correspondence AddressFleetham Mill
West Fleetham
Chathill
Northumberland
NE67 5JS
Secretary NameHenry Wilson Weatherstone
NationalityBritish
StatusResigned
Appointed02 April 1992(3 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address135 Seatonville Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9EG

Contact

Websitelaminform.co.uk

Location

Registered Address33 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AJ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

200.6k at £1Jonathan Christopher Thompson
44.59%
Ordinary
192.4k at £1Executors Of John Christopher Thompson Discretionary Settlement Trust
42.75%
Ordinary
10.1k at £1John Harold Bowman
2.24%
Ordinary
46.9k at £1Jane Nicola Darcy
10.42%
Ordinary

Financials

Year2014
Net Worth£542,535
Cash£55,609

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

18 July 2003Delivered on: 22 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
16 February 1994Delivered on: 25 February 1994
Satisfied on: 16 July 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
12 July 1989Delivered on: 19 July 1989
Satisfied on: 16 July 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises k/a site no bt/98/5 hebburn industrial estate hebburn tyne & wear t/N. Ty 208023.
Fully Satisfied
4 May 1988Delivered on: 20 May 1988
Satisfied on: 16 July 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

3 April 2023Confirmation statement made on 2 April 2023 with updates (3 pages)
21 February 2023Registered office address changed from Unit 5 Victoria Industrial Estate Hebburn Tyne and Wear NE31 1UB to 33 the Drive Gosforth Newcastle upon Tyne NE3 4AJ on 21 February 2023 (1 page)
16 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 450,000
(3 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 450,000
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 450,000
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 450,000
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 450,000
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 450,000
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 450,000
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 450,000
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Jonathan Christopher Thompson on 6 April 2010 (2 pages)
8 April 2010Secretary's details changed for David Presland on 6 April 2010 (1 page)
8 April 2010Secretary's details changed for David Presland on 6 April 2010 (1 page)
8 April 2010Director's details changed for Jonathan Christopher Thompson on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Jonathan Christopher Thompson on 6 April 2010 (2 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for David Presland on 6 April 2010 (1 page)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 April 2009Return made up to 02/04/09; full list of members (4 pages)
14 April 2009Return made up to 02/04/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 April 2007Return made up to 02/04/07; full list of members (3 pages)
10 April 2007Return made up to 02/04/07; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 May 2006Nc inc already adjusted 05/07/05 (1 page)
19 May 2006Nc inc already adjusted 05/07/05 (1 page)
4 May 2006Ad 05/07/05--------- £ si 368000@1 (2 pages)
4 May 2006Ad 05/07/05--------- £ si 368000@1 (2 pages)
4 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2006Return made up to 02/04/06; full list of members (4 pages)
27 April 2006Return made up to 02/04/06; full list of members (4 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
15 February 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
15 February 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
16 January 2006Company name changed laminform LIMITED\certificate issued on 16/01/06 (2 pages)
16 January 2006Company name changed laminform LIMITED\certificate issued on 16/01/06 (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
20 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 April 2005Return made up to 02/04/05; full list of members (2 pages)
4 April 2005Return made up to 02/04/05; full list of members (2 pages)
29 September 2004Registered office changed on 29/09/04 from: nest road felling industrial estate gateshead tyne & wear. NE10 0LU (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: nest road felling industrial estate gateshead tyne & wear. NE10 0LU (1 page)
28 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
29 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
29 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
17 April 2003Return made up to 02/04/03; full list of members (7 pages)
17 April 2003Return made up to 02/04/03; full list of members (7 pages)
12 April 2002Return made up to 02/04/02; full list of members (7 pages)
12 April 2002Return made up to 02/04/02; full list of members (7 pages)
19 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
10 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
13 April 2000Return made up to 02/04/00; full list of members (7 pages)
13 April 2000Return made up to 02/04/00; full list of members (7 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
15 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 April 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
12 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 April 1998Return made up to 02/04/98; no change of members (6 pages)
16 April 1998Return made up to 02/04/98; no change of members (6 pages)
5 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 April 1997Return made up to 02/04/97; full list of members (8 pages)
25 April 1997Return made up to 02/04/97; full list of members (8 pages)
17 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 April 1996Return made up to 02/04/96; no change of members (6 pages)
14 April 1996Return made up to 02/04/96; no change of members (6 pages)
18 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
18 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
7 April 1995Return made up to 02/04/95; no change of members (6 pages)
7 April 1995Return made up to 02/04/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
6 April 1988Incorporation (15 pages)
6 April 1988Incorporation (15 pages)