About

Registered Number: 04385584
Date of Incorporation: 01/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Drayton Manor Business Park Coleshill Road, Staffordshire, Tamworth, England, B78 3XN,

 

Fosroc Investments (UK) was registered on 01 March 2002, it has a status of "Active". We don't currently know the number of employees at the organisation. The organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLYNN, Laurence 22 November 2002 29 November 2002 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Jonathan Macbride 01 November 2011 19 June 2012 1
GORDON-ORR, Adair 22 November 2002 29 November 2002 1
HAY, Fitriani Hasuf 29 November 2002 17 October 2005 1
MOODY, Anna 03 July 2012 10 April 2014 1
CR SECRETARIES LIMITED 07 July 2008 01 November 2011 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AAMD - Amended Accounts 18 December 2019
AAMD - Amended Accounts 18 December 2019
PSC02 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 27 September 2018
PSC01 - N/A 11 June 2018
PSC01 - N/A 11 June 2018
PSC01 - N/A 07 June 2018
PSC01 - N/A 07 June 2018
PSC09 - N/A 07 June 2018
PSC08 - N/A 20 March 2018
PSC09 - N/A 20 March 2018
CS01 - N/A 04 March 2018
MR01 - N/A 16 January 2018
AA - Annual Accounts 26 September 2017
MR01 - N/A 21 July 2017
MR01 - N/A 19 July 2017
MR01 - N/A 13 July 2017
RESOLUTIONS - N/A 15 March 2017
AD01 - Change of registered office address 13 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 26 September 2016
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 09 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2016
CH01 - Change of particulars for director 06 March 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 12 November 2015
CH01 - Change of particulars for director 12 November 2015
AP01 - Appointment of director 11 November 2015
MR01 - N/A 09 September 2015
MR01 - N/A 09 September 2015
AA - Annual Accounts 27 July 2015
TM01 - Termination of appointment of director 12 July 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 14 April 2014
AR01 - Annual Return 24 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2014
AD01 - Change of registered office address 06 January 2014
MR01 - N/A 05 December 2013
MR01 - N/A 05 December 2013
AP01 - Appointment of director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 04 September 2013
CH01 - Change of particulars for director 30 April 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 09 August 2012
MEM/ARTS - N/A 16 July 2012
CH01 - Change of particulars for director 11 July 2012
CH03 - Change of particulars for secretary 08 July 2012
AP03 - Appointment of secretary 03 July 2012
TM02 - Termination of appointment of secretary 19 June 2012
CH01 - Change of particulars for director 14 June 2012
TM01 - Termination of appointment of director 31 May 2012
AP01 - Appointment of director 21 May 2012
AR01 - Annual Return 19 March 2012
AP03 - Appointment of secretary 28 November 2011
TM01 - Termination of appointment of director 26 November 2011
TM02 - Termination of appointment of secretary 26 November 2011
AP01 - Appointment of director 26 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 06 January 2011
AD01 - Change of registered office address 02 September 2010
AD01 - Change of registered office address 16 July 2010
AA - Annual Accounts 14 July 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AR01 - Annual Return 04 March 2010
TM01 - Termination of appointment of director 08 February 2010
288a - Notice of appointment of directors or secretaries 11 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 09 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
RESOLUTIONS - N/A 17 December 2004
RESOLUTIONS - N/A 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
RESOLUTIONS - N/A 14 December 2004
RESOLUTIONS - N/A 14 December 2004
CERT3 - Re-registration of a company from limited to unlimited 14 December 2004
MAR - Memorandum and Articles - used in re-registration 14 December 2004
49(1) - Application by a limited company to be re-registered as unlimited 14 December 2004
49(8)(b) - N/A 14 December 2004
49(8)(a) - N/A 14 December 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 15 July 2004
287 - Change in situation or address of Registered Office 01 June 2004
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
363s - Annual Return 19 June 2003
225 - Change of Accounting Reference Date 01 April 2003
287 - Change in situation or address of Registered Office 15 January 2003
395 - Particulars of a mortgage or charge 13 January 2003
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2002
123 - Notice of increase in nominal capital 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
CERTNM - Change of name certificate 04 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2018 Outstanding

N/A

A registered charge 07 July 2017 Outstanding

N/A

A registered charge 07 July 2017 Outstanding

N/A

A registered charge 07 July 2017 Outstanding

N/A

A registered charge 08 September 2015 Outstanding

N/A

A registered charge 08 September 2015 Outstanding

N/A

A registered charge 28 November 2013 Outstanding

N/A

A registered charge 28 November 2013 Outstanding

N/A

Share pledge agreement 22 December 2004 Outstanding

N/A

Debenture 22 December 2004 Outstanding

N/A

Security assignment of intercompany loans 22 December 2004 Outstanding

N/A

Fixed and floating security document 31 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.