Victoria Industrial Estate
Hebburn
Tyne And Wear
NE31 1UB
Secretary Name | David Presland |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 5 Victoria Industrial Estate Hebburn Tyne And Wear NE31 1UB |
Director Name | John Harold Bowman |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 1992(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | 8 Sunnirise South Shields Tyne & Wear NE34 8DN |
Director Name | Mr Graham Neasham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(3 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dene Street Holywell Village Whitley Bay Tyne & Wear NE25 0LT |
Director Name | Hilson Patterson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 1992(3 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 4 Carnoustie Ouston Chester Le Street County Durham DH2 1JS |
Director Name | Michael James Raw |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 1992(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 32 Beverley Road Whitley Bay Tyne & Wear NE25 8JH |
Director Name | John Christopher Thompson |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 1992(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | Fleetham Mill West Fleetham Chathill Northumberland NE67 5JS |
Secretary Name | Henry Wilson Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 135 Seatonville Road West Monkseaton Whitley Bay Tyne & Wear NE25 9EG |
Website | laminform.co.uk |
---|
Registered Address | 33 The Drive Gosforth Newcastle Upon Tyne NE3 4AJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
200.6k at £1 | Jonathan Christopher Thompson 44.59% Ordinary |
---|---|
192.4k at £1 | Executors Of John Christopher Thompson Discretionary Settlement Trust 42.75% Ordinary |
10.1k at £1 | John Harold Bowman 2.24% Ordinary |
46.9k at £1 | Jane Nicola Darcy 10.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £542,535 |
Cash | £55,609 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
18 July 2003 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 |
3 April 2023 | Confirmation statement made on 2 April 2023 with updates (3 pages) |
---|---|
21 February 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Jonathan Christopher Thompson on 6 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for David Presland on 6 April 2010 (1 page) |
8 April 2010 | Secretary's details changed for David Presland on 6 April 2010 (1 page) |
8 April 2010 | Director's details changed for Jonathan Christopher Thompson on 6 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jonathan Christopher Thompson on 6 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for David Presland on 6 April 2010 (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Nc inc already adjusted 05/07/05 (1 page) |
19 May 2006 | Nc inc already adjusted 05/07/05 (1 page) |
4 May 2006 | Ad 05/07/05--------- £ si 368000@1 (2 pages) |
4 May 2006 | Ad 05/07/05--------- £ si 368000@1 (2 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
27 April 2006 | Return made up to 02/04/06; full list of members (4 pages) |
27 April 2006 | Return made up to 02/04/06; full list of members (4 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
15 February 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
15 February 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
16 January 2006 | Company name changed laminform LIMITED\certificate issued on 16/01/06 (2 pages) |
16 January 2006 | Company name changed laminform LIMITED\certificate issued on 16/01/06 (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
20 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
4 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
4 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: nest road felling industrial estate gateshead tyne & wear. NE10 0LU (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: nest road felling industrial estate gateshead tyne & wear. NE10 0LU (1 page) |
28 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
29 April 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
12 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
12 April 2002 | Return made up to 02/04/02; full list of members (7 pages) |
19 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
19 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
10 April 2001 | Return made up to 02/04/01; full list of members
|
10 April 2001 | Return made up to 02/04/01; full list of members
|
8 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
13 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
22 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
15 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 April 1999 | Return made up to 02/04/99; no change of members
|
28 April 1999 | Return made up to 02/04/99; no change of members
|
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
12 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
16 April 1998 | Return made up to 02/04/98; no change of members (6 pages) |
16 April 1998 | Return made up to 02/04/98; no change of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
5 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
25 April 1997 | Return made up to 02/04/97; full list of members (8 pages) |
25 April 1997 | Return made up to 02/04/97; full list of members (8 pages) |
17 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
14 April 1996 | Return made up to 02/04/96; no change of members (6 pages) |
14 April 1996 | Return made up to 02/04/96; no change of members (6 pages) |
18 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
18 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
7 April 1995 | Return made up to 02/04/95; no change of members (6 pages) |
7 April 1995 | Return made up to 02/04/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
6 April 1988 | Incorporation (15 pages) |
6 April 1988 | Incorporation (15 pages) |