About

Registered Number: 03525045
Date of Incorporation: 11/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Coast Road, North Shields, Tyne & Wear, NE29 8RE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.