Company NameLaminform Limited
DirectorsJonathan Christopher Thompson and Graham Neasham
Company StatusActive
Company Number05504465
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 10 months ago)
Previous NameLaminform Trading Ltd

Business Activity

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

Directors

Director NameMr Jonathan Christopher Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(4 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Victoria Industrial Estate
Hebburn
Tyne & Wear
NE31 1UB
Secretary NameDavid Presland
NationalityBritish
StatusCurrent
Appointed15 July 2005(4 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence AddressUnit 5 Victoria Industrial Estate
Hebburn
Tyne & Wear
NE31 1UB
Director NameMr Graham Neasham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(5 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Victoria Industrial Estate
Hebburn
Tyne & Wear
NE31 1UB
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitelaminform.co.uk

Location

Registered AddressUnit 5 Victoria Industrial Estate
Hebburn
Tyne & Wear
NE31 1UB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Built Up AreaTyneside

Shareholders

82k at £1Laminform Holdings LTD
95.30%
Ordinary
2.9k at £1Graham Neasham
3.42%
Ordinary
1.1k at £1David Presland
1.28%
Ordinary

Financials

Year2014
Net Worth£107,016
Cash£57,158
Current Liabilities£211,050

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Charges

10 February 2023Delivered on: 17 February 2023
Persons entitled: Laminform Holdings Limited

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 8 July 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
9 February 2006Delivered on: 11 February 2006
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

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 February 2023Secretary's details changed for Mr Robert Stanley Sanderson on 10 February 2023 (1 page)
20 February 2023Secretary's details changed for Mr Robert Stanley Sanderson on 10 February 2023 (1 page)
20 February 2023Secretary's details changed for Mr Robert Stanley Richardson on 10 February 2023 (1 page)
17 February 2023Appointment of Mr Gavin Austin Richardson as a director on 10 February 2023 (2 pages)
17 February 2023Cessation of Graham Neasham as a person with significant control on 10 February 2023 (1 page)
17 February 2023Appointment of Mr Robert Stanley Richardson as a director on 10 February 2023 (2 pages)
17 February 2023Termination of appointment of Jonathan Christopher Thompson as a director on 10 February 2023 (1 page)
17 February 2023Notification of Construction Refurbishment Services Limited as a person with significant control on 10 February 2023 (2 pages)
17 February 2023Registration of charge 055044650003, created on 10 February 2023 (40 pages)
17 February 2023Termination of appointment of David Presland as a secretary on 10 February 2023 (1 page)
17 February 2023Director's details changed for Mr Robert Stanley Richardson on 10 February 2023 (2 pages)
17 February 2023Cessation of Laminform Holdings Limited as a person with significant control on 10 February 2023 (1 page)
17 February 2023Cessation of Jonathan Christopher Thompson as a person with significant control on 10 February 2023 (1 page)
17 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
17 February 2023Termination of appointment of Graham Neasham as a director on 10 February 2023 (1 page)
17 February 2023Appointment of Mr Robert Stanley Richardson as a secretary on 10 February 2023 (2 pages)
16 December 2022Satisfaction of charge 1 in full (1 page)
13 December 2022Satisfaction of charge 055044650002 in full (1 page)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 86,040
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 86,040
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 86,040
(4 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 86,040
(4 pages)
8 July 2014Registration of charge 055044650002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
8 July 2014Registration of charge 055044650002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 July 2010Secretary's details changed for David Presland on 11 July 2010 (1 page)
12 July 2010Director's details changed for Graham Neasham on 11 July 2010 (2 pages)
12 July 2010Director's details changed for Jonathan Christopher Thompson on 11 July 2010 (2 pages)
12 July 2010Secretary's details changed for David Presland on 11 July 2010 (1 page)
12 July 2010Director's details changed for Jonathan Christopher Thompson on 11 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Graham Neasham on 11 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 July 2009Return made up to 11/07/09; full list of members (4 pages)
16 July 2009Return made up to 11/07/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
14 July 2008Registered office changed on 14/07/2008 from victoria industrial estate hebburn tyne & wear NE31 1UB (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Registered office changed on 14/07/2008 from victoria industrial estate hebburn tyne & wear NE31 1UB (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
10 October 2007Ad 03/10/07--------- £ si 2400@1=2400 £ ic 83640/86040 (1 page)
10 October 2007Ad 03/10/07--------- £ si 2400@1=2400 £ ic 83640/86040 (1 page)
13 July 2007Return made up to 11/07/07; full list of members (2 pages)
13 July 2007Return made up to 11/07/07; full list of members (2 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)
22 January 2007Ad 18/10/06--------- £ si 1640@1=1640 £ ic 82000/83640 (1 page)
22 January 2007Ad 18/10/06--------- £ si 1640@1=1640 £ ic 82000/83640 (1 page)
14 July 2006Return made up to 11/07/06; full list of members (2 pages)
14 July 2006Return made up to 11/07/06; full list of members (2 pages)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2006Ad 03/02/06--------- £ si 81999@1=81999 £ ic 1/82000 (2 pages)
11 May 2006Ad 03/02/06--------- £ si 81999@1=81999 £ ic 1/82000 (2 pages)
11 May 2006Nc inc already adjusted 03/02/06 (1 page)
11 May 2006Nc inc already adjusted 03/02/06 (1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 February 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
15 February 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 February 2006Memorandum and Articles of Association (9 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2006Memorandum and Articles of Association (9 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
16 January 2006Company name changed laminform trading LTD\certificate issued on 16/01/06 (2 pages)
16 January 2006Company name changed laminform trading LTD\certificate issued on 16/01/06 (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
25 July 2005Registered office changed on 25/07/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Registered office changed on 25/07/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
11 July 2005Incorporation (14 pages)
11 July 2005Incorporation (14 pages)