Formica Holdco (UK) Ltd was founded on 11 March 1998, it's status at Companies House is "Active". There are 17 directors listed as Mcgregor, Joanne, Van Der Zee, Martijn, Dodds, Judith, Wortman, Kirk, Adams, William, Adamson, Mark Duncan, Alderson, Peter, Bax, Erik Jan, Dean, Thompson, Gill, Mark Richard, Hall, Peter Denis, Langone, Vincent, Lloyd, Christopher Mark, Pollington, Richard Simon, Quine, Robert George, Rush, Peter John, Schneider, David Theodore for this company at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VAN DER ZEE, Martijn | 01 October 2020 | - | 1 |
ADAMS, William | 17 November 1998 | 01 January 2002 | 1 |
ADAMSON, Mark Duncan | 01 January 2002 | 28 February 2013 | 1 |
ALDERSON, Peter | 01 January 2006 | 31 December 2009 | 1 |
BAX, Erik Jan | 01 October 2019 | 30 September 2020 | 1 |
DEAN, Thompson | 24 April 1998 | 20 March 2002 | 1 |
GILL, Mark Richard | 16 January 2015 | 09 November 2015 | 1 |
HALL, Peter Denis | 01 January 2006 | 28 October 2016 | 1 |
LANGONE, Vincent | 20 July 1998 | 20 March 2002 | 1 |
LLOYD, Christopher Mark | 01 January 2002 | 30 September 2003 | 1 |
POLLINGTON, Richard Simon | 15 November 2012 | 09 August 2017 | 1 |
QUINE, Robert George | 17 November 1998 | 31 May 2000 | 1 |
RUSH, Peter John | 28 October 2016 | 31 January 2020 | 1 |
SCHNEIDER, David Theodore | 20 July 1998 | 20 March 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGREGOR, Joanne | 01 January 2004 | - | 1 |
DODDS, Judith | 01 September 1998 | 01 January 2004 | 1 |
WORTMAN, Kirk | 24 April 1998 | 20 July 1998 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 02 October 2020 | |
TM01 - Termination of appointment of director | 02 October 2020 | |
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 15 July 2020 | |
AP01 - Appointment of director | 31 January 2020 | |
TM01 - Termination of appointment of director | 31 January 2020 | |
AA01 - Change of accounting reference date | 17 October 2019 | |
AP01 - Appointment of director | 02 October 2019 | |
PSC07 - N/A | 02 October 2019 | |
PSC02 - N/A | 03 September 2019 | |
CS01 - N/A | 12 July 2019 | |
SH01 - Return of Allotment of shares | 21 June 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 15 March 2019 | |
PSC09 - N/A | 12 April 2018 | |
PSC02 - N/A | 12 April 2018 | |
AA - Annual Accounts | 09 April 2018 | |
AD04 - Change of location of company records to the registered office | 29 March 2018 | |
CS01 - N/A | 29 March 2018 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 30 March 2017 | |
TM01 - Termination of appointment of director | 31 October 2016 | |
AP01 - Appointment of director | 31 October 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 11 April 2016 | |
TM01 - Termination of appointment of director | 29 January 2016 | |
AP01 - Appointment of director | 29 January 2016 | |
MISC - Miscellaneous document | 05 June 2015 | |
AUD - Auditor's letter of resignation | 19 May 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AP01 - Appointment of director | 22 January 2015 | |
TM01 - Termination of appointment of director | 22 January 2015 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 19 March 2014 | |
CH01 - Change of particulars for director | 19 March 2014 | |
TM01 - Termination of appointment of director | 09 May 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 15 March 2013 | |
RESOLUTIONS - N/A | 03 December 2012 | |
SH01 - Return of Allotment of shares | 03 December 2012 | |
AP01 - Appointment of director | 15 November 2012 | |
AP01 - Appointment of director | 15 November 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 21 March 2011 | |
CH03 - Change of particulars for secretary | 21 March 2011 | |
CH01 - Change of particulars for director | 21 March 2011 | |
AA - Annual Accounts | 25 March 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AR01 - Annual Return | 18 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
TM01 - Termination of appointment of director | 04 January 2010 | |
AA - Annual Accounts | 05 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 April 2009 | |
363a - Annual Return | 17 March 2009 | |
363a - Annual Return | 28 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 2008 | |
225 - Change of Accounting Reference Date | 20 December 2007 | |
RESOLUTIONS - N/A | 04 September 2007 | |
RESOLUTIONS - N/A | 04 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2007 | |
123 - Notice of increase in nominal capital | 04 September 2007 | |
AA - Annual Accounts | 19 July 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 July 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2007 | |
363a - Annual Return | 14 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2007 | |
AA - Annual Accounts | 04 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2006 | |
395 - Particulars of a mortgage or charge | 03 April 2006 | |
395 - Particulars of a mortgage or charge | 03 April 2006 | |
395 - Particulars of a mortgage or charge | 30 March 2006 | |
395 - Particulars of a mortgage or charge | 30 March 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 27 March 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 March 2006 | |
363a - Annual Return | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2006 | |
395 - Particulars of a mortgage or charge | 06 January 2006 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 09 April 2005 | |
AA - Annual Accounts | 03 November 2004 | |
395 - Particulars of a mortgage or charge | 07 July 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 July 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 July 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 July 2004 | |
395 - Particulars of a mortgage or charge | 25 June 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 May 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 18 May 2004 | |
363s - Annual Return | 05 March 2004 | |
288b - Notice of resignation of directors or secretaries | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
AA - Annual Accounts | 15 October 2003 | |
288b - Notice of resignation of directors or secretaries | 30 September 2003 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 10 April 2002 | |
288b - Notice of resignation of directors or secretaries | 10 April 2002 | |
288b - Notice of resignation of directors or secretaries | 10 April 2002 | |
288b - Notice of resignation of directors or secretaries | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 15 January 2002 | |
288a - Notice of appointment of directors or secretaries | 15 January 2002 | |
288b - Notice of resignation of directors or secretaries | 15 January 2002 | |
AA - Annual Accounts | 02 May 2001 | |
363s - Annual Return | 12 March 2001 | |
288b - Notice of resignation of directors or secretaries | 15 November 2000 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 07 April 2000 | |
AA - Annual Accounts | 01 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 1999 | |
363s - Annual Return | 27 July 1999 | |
288a - Notice of appointment of directors or secretaries | 24 November 1998 | |
288a - Notice of appointment of directors or secretaries | 24 November 1998 | |
288a - Notice of appointment of directors or secretaries | 16 September 1998 | |
287 - Change in situation or address of Registered Office | 10 September 1998 | |
288a - Notice of appointment of directors or secretaries | 10 September 1998 | |
288b - Notice of resignation of directors or secretaries | 10 September 1998 | |
288b - Notice of resignation of directors or secretaries | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
395 - Particulars of a mortgage or charge | 31 July 1998 | |
287 - Change in situation or address of Registered Office | 22 June 1998 | |
225 - Change of Accounting Reference Date | 29 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 1998 | |
288b - Notice of resignation of directors or secretaries | 29 May 1998 | |
288b - Notice of resignation of directors or secretaries | 29 May 1998 | |
288b - Notice of resignation of directors or secretaries | 29 May 1998 | |
288a - Notice of appointment of directors or secretaries | 29 May 1998 | |
288a - Notice of appointment of directors or secretaries | 29 May 1998 | |
RESOLUTIONS - N/A | 14 May 1998 | |
MEM/ARTS - N/A | 14 May 1998 | |
CERTNM - Change of name certificate | 24 April 1998 | |
NEWINC - New incorporation documents | 11 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Pledge agreement | 15 March 2006 | Fully Satisfied |
N/A |
Debenture | 15 March 2006 | Fully Satisfied |
N/A |
Debenture | 15 March 2006 | Fully Satisfied |
N/A |
A pledge agreement | 15 March 2006 | Fully Satisfied |
N/A |
Joinder agreement | 22 December 2005 | Fully Satisfied |
N/A |
Debenture | 29 June 2004 | Fully Satisfied |
N/A |
Debenture | 10 June 2004 | Fully Satisfied |
N/A |
Subsidiary pledge agreement | 20 July 1998 | Fully Satisfied |
N/A |