Company NameFormedecon Ltd.
Company StatusActive
Company Number02928669
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Previous NameInfobuy Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael Richard Armer
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(4 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Ends Cottage
Croft Ends
Appleby In Westmorland
Cumbria
CA16 6JW
Director NamePatricia Ruth Armer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(4 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Ends Cottage
Croft Ends
Appleby In Westmorland
Cumbria
CA16 6JW
Director NameMaureen Isles
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(4 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale
Manor View
Ferry Hill
County Durham
DL17 8JF
Director NameMr Andrew Stephens
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(4 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleForensic Scientist
Country of ResidenceEngland
Correspondence AddressLangarth Kingswood
Langley Park
Durham
DH7 9WA
Director NameMrs Jane Elizabeth Stephens
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(4 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangarth Kingswood
Langley Park
Durham
DH7 9WA
Secretary NamePatricia Ruth Armer
NationalityBritish
StatusCurrent
Appointed07 January 1999(4 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Ends Cottage
Croft Ends
Appleby In Westmorland
Cumbria
CA16 6JW
Director NameJohn George Burt
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressOlivet Lanton Road
Jedburgh
Roxburghshire
TD8 6SD
Scotland
Director NameMs Ivy Elaine Papps
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 07 January 1999)
RoleEconomic Consultant
Country of ResidenceEngland
Correspondence Address1 Grove House Drive
Gilesgate
Durham
County Durham
DH1 1UP
Director NameMr Andrew Stephens
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 07 January 1999)
RoleForensic Scientist
Correspondence Address16 Langley Street
Langley Park
Durham
DH7 9YH
Secretary NameMr Andrew Stephens
NationalityBritish
StatusResigned
Appointed23 June 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 07 January 1999)
RoleForensic Scientist
Correspondence Address16 Langley Street
Langley Park
Durham
DH7 9YH
Director NameClive Anglin Sinclair
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address3 Wood View
Shincliffe
Durham
DH1 2NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.formedecon.com/
Telephone01388 811003
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 13 Enterprise City, Meadowfield Avenue
Spennymoor
DL16 6JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

60 at £1Mrs Jane Elizabeth Stephens
60.00%
Ordinary
20 at £1Mr Michael Richard Armer
20.00%
Ordinary
20 at £1Mrs Patricia Ruth Armer
20.00%
Ordinary

Financials

Year2014
Net Worth£272,661
Cash£152,507
Current Liabilities£61,546

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 3 days from now)

Filing History

10 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
29 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
22 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 June 2017Registered office address changed from Unit 41 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF to Unit 13 Enterprise City, Meadowfield Avenue Spennymoor DL16 6JF on 22 June 2017 (1 page)
22 June 2017Registered office address changed from Unit 41 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF to Unit 13 Enterprise City, Meadowfield Avenue Spennymoor DL16 6JF on 22 June 2017 (1 page)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
21 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(8 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(8 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(8 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(8 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(8 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(8 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Michael Richard Armer on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Andrew Stephens on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Jane Elizabeth Stephens on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Michael Richard Armer on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Patricia Ruth Armer on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Jane Elizabeth Stephens on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Maureen Isles on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Maureen Isles on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Patricia Ruth Armer on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Andrew Stephens on 26 April 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 May 2009Return made up to 26/04/09; full list of members (5 pages)
14 May 2009Return made up to 26/04/09; full list of members (5 pages)
2 April 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
2 April 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
29 April 2008Return made up to 26/04/08; full list of members (5 pages)
29 April 2008Return made up to 26/04/08; full list of members (5 pages)
12 March 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
12 March 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
21 June 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2007Return made up to 26/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
11 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
12 May 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/05/06
(8 pages)
12 May 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/05/06
(8 pages)
14 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
14 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
29 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
22 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
5 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
16 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
17 May 2003Return made up to 13/05/03; full list of members (8 pages)
17 May 2003Return made up to 13/05/03; full list of members (8 pages)
6 March 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
6 March 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
27 May 2002Return made up to 13/05/02; full list of members (9 pages)
27 May 2002Return made up to 13/05/02; full list of members (9 pages)
26 March 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
26 March 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
21 May 2001Return made up to 13/05/01; full list of members (8 pages)
21 May 2001Return made up to 13/05/01; full list of members (8 pages)
11 May 2001Full accounts made up to 31 August 2000 (9 pages)
11 May 2001Full accounts made up to 31 August 2000 (9 pages)
22 May 2000Return made up to 13/05/00; full list of members (8 pages)
22 May 2000Return made up to 13/05/00; full list of members (8 pages)
19 April 2000Full accounts made up to 31 August 1999 (12 pages)
19 April 2000Full accounts made up to 31 August 1999 (12 pages)
28 June 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 June 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
8 June 1999Full accounts made up to 31 August 1998 (12 pages)
8 June 1999Full accounts made up to 31 August 1998 (12 pages)
5 March 1999Registered office changed on 05/03/99 from: mountjoy research centre durham county durham DH1 3UR (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: mountjoy research centre durham county durham DH1 3UR (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
13 July 1998Full accounts made up to 31 August 1997 (11 pages)
13 July 1998Full accounts made up to 31 August 1997 (11 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
28 May 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 May 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 May 1997Return made up to 13/05/97; no change of members (4 pages)
28 May 1997Return made up to 13/05/97; no change of members (4 pages)
25 May 1997Full accounts made up to 31 August 1996 (11 pages)
25 May 1997Full accounts made up to 31 August 1996 (11 pages)
15 May 1996Return made up to 13/05/96; no change of members (4 pages)
15 May 1996Return made up to 13/05/96; no change of members (4 pages)
4 May 1995Return made up to 13/05/95; full list of members (6 pages)
4 May 1995Return made up to 13/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)