North Shields
Tyne And Wear
NE29 8RE
Director Name | Mr Martijn Van Der Zee |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 20 November 2020(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 January 2023) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Formica Limited Coast Road North Shields Tyne And Wear NE29 8RE |
Director Name | Ms Agnese Bula |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Latvian |
Status | Closed |
Appointed | 18 February 2022(13 years, 11 months after company formation) |
Appointment Duration | 11 months (closed 17 January 2023) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Formica Limited Coast Road North Shields Tyne And Wear NE29 8RE |
Director Name | Mr Peter Denis Hall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Formica Limited Coast Road North Shields Tyne And Wear NE29 8RE |
Director Name | Mark Duncan Adamson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Formica Limited Coast Road North Shields Tyne And Wear NE29 8RE |
Director Name | Peter Alderson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dunsdale Drive Eastfield Vale Cramlington Northumberland NE23 2GA |
Director Name | William Jon Roest |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 2 Sylvia Road St Heliers Auckland New Zealand |
Director Name | Mr Richard Simon Pollington |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 August 2017) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | Formica Limited Coast Road North Shields Tyne And Wear NE29 8RE |
Director Name | Mr Mark Richard Gill |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 November 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Formica Limited Coast Road North Shields Tyne And Wear NE29 8RE |
Director Name | Mr Neil Laurence Mason |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 February 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Formica Limited Coast Road North Shields Tyne And Wear NE29 8RE |
Director Name | Mr Peter John Rush |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2020) |
Role | President |
Country of Residence | England |
Correspondence Address | Formica Limited Coast Road North Shields Tyne And Wear NE29 8RE |
Director Name | Mr Paul Andrew Foreman |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Formica Limited Coast Road North Shields Tyne And Wear NE29 8RE |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | formica.co.uk |
---|---|
Telephone | 0191 2593912 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Formica Limited Coast Road North Shields Tyne And Wear NE29 8RE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1.000k at £1 | Formica LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,327,000 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 November 2020 | Second filing for the appointment of Mr Martijn Van Der Zee as a director (3 pages) |
---|---|
24 November 2020 | Appointment of Mr Martijn Van Der Zee as a director on 20 November 2020
|
24 November 2020 | Termination of appointment of Paul Andrew Foreman as a director on 20 November 2020 (1 page) |
22 September 2020 | Full accounts made up to 30 June 2019 (14 pages) |
20 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
31 January 2020 | Appointment of Mr Paul Andrew Foreman as a director on 31 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Peter John Rush as a director on 31 January 2020 (1 page) |
17 October 2019 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
18 March 2019 | Full accounts made up to 30 June 2018 (15 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (13 pages) |
29 March 2018 | Register(s) moved to registered office address Formica Limited Coast Road North Shields Tyne and Wear NE29 8RE (1 page) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 March 2018 | Notification of Formica Limited as a person with significant control on 6 April 2016 (1 page) |
22 March 2018 | Withdrawal of a person with significant control statement on 22 March 2018 (2 pages) |
18 August 2017 | Termination of appointment of Richard Simon Pollington as a director on 9 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Richard Simon Pollington as a director on 9 August 2017 (1 page) |
4 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 October 2016 | Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page) |
31 October 2016 | Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Peter John Rush as a director on 28 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Peter Denis Hall as a director on 28 October 2016 (1 page) |
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
29 January 2016 | Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages) |
29 January 2016 | Appointment of Mr Neil Laurence Mason as a director on 9 November 2015 (2 pages) |
29 January 2016 | Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page) |
29 January 2016 | Termination of appointment of Mark Richard Gill as a director on 9 November 2015 (1 page) |
5 June 2015 | Sect 519 (1 page) |
5 June 2015 | Sect 519 (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 January 2015 | Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Mark Richard Gill as a director on 16 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Neil Laurence Mason as a director on 16 January 2015 (1 page) |
27 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
27 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Peter Denis Hall on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Peter Denis Hall on 19 March 2014 (2 pages) |
9 May 2013 | Termination of appointment of Mark Adamson as a director (1 page) |
9 May 2013 | Appointment of Mr Richard Simon Pollington as a director (2 pages) |
9 May 2013 | Appointment of Mr Richard Simon Pollington as a director (2 pages) |
9 May 2013 | Termination of appointment of Mark Adamson as a director (1 page) |
8 May 2013 | Termination of appointment of William Roest as a director (1 page) |
8 May 2013 | Termination of appointment of William Roest as a director (1 page) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
14 December 2012 | Appointment of Mr Neil Laurence Mason as a director (2 pages) |
14 December 2012 | Appointment of Mr Neil Laurence Mason as a director (2 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
21 March 2011 | Director's details changed for William Jon Roest on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Peter Denis Hall on 21 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Director's details changed for Mark Duncan Adamson on 21 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Joanne Mcgregor on 21 March 2011 (1 page) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Director's details changed for Mark Duncan Adamson on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Peter Denis Hall on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for William Jon Roest on 21 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Joanne Mcgregor on 21 March 2011 (1 page) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Registered office address changed from Formica Building Coast Road North Shields Tyne & Wear NE29 8RE on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Registered office address changed from Formica Building Coast Road North Shields Tyne & Wear NE29 8RE on 22 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mark Duncan Adamson on 15 March 2010 (2 pages) |
4 January 2010 | Termination of appointment of Peter Alderson as a director (1 page) |
4 January 2010 | Termination of appointment of Peter Alderson as a director (1 page) |
19 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
19 March 2009 | Capitals not rolled up (1 page) |
19 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
19 March 2009 | Capitals not rolled up (1 page) |
12 January 2009 | Appointment terminated secretary prima secretary LIMITED (1 page) |
12 January 2009 | Appointment terminated secretary prima secretary LIMITED (1 page) |
19 June 2008 | Secretary appointed joanne mcgregor (2 pages) |
19 June 2008 | Secretary appointed joanne mcgregor (2 pages) |
18 June 2008 | Nc inc already adjusted 30/05/08 (4 pages) |
18 June 2008 | Nc inc already adjusted 30/05/08 (4 pages) |
12 June 2008 | Director appointed william jon roest (2 pages) |
12 June 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
12 June 2008 | Director appointed peter alderson (3 pages) |
12 June 2008 | Appointment terminated director prima director LIMITED (1 page) |
12 June 2008 | Director appointed mark duncan adamson (2 pages) |
12 June 2008 | Director appointed peter denis hall (3 pages) |
12 June 2008 | Director appointed william jon roest (2 pages) |
12 June 2008 | Director appointed peter alderson (3 pages) |
12 June 2008 | Director appointed mark duncan adamson (2 pages) |
12 June 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
12 June 2008 | Appointment terminated director prima director LIMITED (1 page) |
12 June 2008 | Director appointed peter denis hall (3 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Ad 30/05/08\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Ad 30/05/08\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
1 May 2008 | Company name changed crossco (1095) LIMITED\certificate issued on 06/05/08 (2 pages) |
1 May 2008 | Company name changed crossco (1095) LIMITED\certificate issued on 06/05/08 (2 pages) |
18 March 2008 | Incorporation (18 pages) |
18 March 2008 | Incorporation (18 pages) |