Company NameLaminated Supplies Limited
Company StatusActive
Company Number00791635
CategoryPrivate Limited Company
Incorporation Date12 February 1964(60 years, 3 months ago)
Previous NameABI Panels Limited

Business Activity

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

Directors

Director NameMr Baden Lloyd Sonley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(37 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall
Main Street
Skeffling
East Yorkshire
HU12 0UP
Director NameVirginija Petraityte
Date of BirthDecember 1984 (Born 39 years ago)
NationalityLithuanian
StatusCurrent
Appointed30 November 2016(52 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValletta Street
Hedon Road
Hull
HU9 5NP
Director NameMr Scott Chapman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(58 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValletta Street
Hedon Road
Hull
HU9 5NP
Director NameMr Robert Gray
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(58 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValletta Street
Hedon Road
Hull
HU9 5NP
Director NameMr Matthew Hoe
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(58 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValletta Street
Hedon Road
Hull
HU9 5NP
Director NameMr Paul James Spencer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(58 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValletta Street
Hedon Road
Hull
HU9 5NP
Director NameMr Malcolm George Hindle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(27 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 1994)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address31 Hymers Close
Brandesburton
Driffield
East Yorkshire
YO25 8SQ
Director NameMr Nicholas Dermot White
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(27 years after company formation)
Appointment Duration10 years, 3 months (resigned 21 May 2001)
RoleCompany Director
Correspondence AddressJazdon Grange
Brigg Road
Barton Upon Humber
South Humberside
DN18 6BA
Director NameMr Bryan Frisby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(27 years after company formation)
Appointment Duration25 years, 8 months (resigned 10 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby Cottage, Burgate
North Newbald
York
East Yorkshire
YO43 4SG
Secretary NameMr Bryan Frisby
NationalityBritish
StatusResigned
Appointed11 February 1991(27 years after company formation)
Appointment Duration25 years, 8 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLazenby Cottage, Burgate
North Newbald
York
East Yorkshire
YO43 4SG
Director NamePaul Andrew Bird
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(28 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 November 2000)
RoleProduction Director
Correspondence Address3 Well Lane
Willerby
Hull
North Humberside
HU10 6EP
Secretary NameRichard George Patrick Purdy
NationalityBritish
StatusResigned
Appointed11 March 2005(41 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 April 2006)
RoleSecretary
Correspondence Address24 Yew Tree Close
Selby
North Yorkshire
YO8 3NE
Director NameRichard George Patrick Purdy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(42 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2007)
RoleManaging Director
Correspondence Address24 Yew Tree Close
Selby
North Yorkshire
YO8 3NE
Director NamePhilip Nigel Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(44 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 October 2017)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address287 Grovehill Road
Beverley
Hull
East Yorkshire
HU17 0JG

Contact

Websitelaminatedsupplies.com/Page/Index.aspx
Telephone01482 719109
Telephone regionHull

Location

Registered AddressValletta Street
Hedon Road
Hull
HU9 5NP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Hallmark Group Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,105,558
Cash£2,434
Current Liabilities£942,623

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Charges

4 September 2000Delivered on: 5 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
20 July 1995Delivered on: 22 July 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
22 March 2022Delivered on: 8 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 March 2022Delivered on: 28 March 2022
Persons entitled:
Baden Lloyd Sonley
Virginija Petraityte

Classification: A registered charge
Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it.
Outstanding
2 July 2012Delivered on: 4 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
4 September 1990Delivered on: 11 September 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book & other debts owing to the company floating charge over undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Outstanding
20 November 1998Delivered on: 20 November 1998
Satisfied on: 15 February 2008
Persons entitled: Forward Trust Group Limited and Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new cannon a system 40 high press foam dispensing machine s/no.271195 And a six-daylight vertical press s/no.MI1039128 complete with head track assembly control panel and hydraulic power pack.
Fully Satisfied
30 April 1996Delivered on: 15 May 1996
Satisfied on: 5 August 1999
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balance due under any present or future factoring agreement and all book debts. See the mortgage charge document for full details.
Fully Satisfied
16 August 1995Delivered on: 19 August 1995
Satisfied on: 15 February 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £37,000 and all other monies due or to become due from the company to the chargee.
Particulars: One porsche 911 turbo, chassis number WPOZZZ962MS471571, reg number 922 bry (formerly J993 tpm).
Fully Satisfied
28 July 1995Delivered on: 11 August 1995
Satisfied on: 15 February 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £67,180.60 and all monies due or to become due from the company to the chargee.
Particulars: One shelley pf 2210 sp - thermoforming machine serial no: 1853.
Fully Satisfied
25 April 1994Delivered on: 6 May 1994
Satisfied on: 15 February 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of valletta street, kingston upon hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
4 September 1990Delivered on: 12 September 1990
Satisfied on: 7 May 1994
Persons entitled: Minstergate PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 3.2 and 3.4 of an agreement of even date.
Particulars: L/H property situate on the marfleet industrial estate at valletta st. Kingston upon hull humberside t/no.HS175774 together with all fixtures and fittings & bldgs thereon (see form 395 for full details).
Fully Satisfied

Filing History

31 May 2023Accounts for a small company made up to 31 December 2022 (9 pages)
14 February 2023Confirmation statement made on 11 February 2023 with updates (5 pages)
14 April 2022Accounts for a small company made up to 31 December 2021 (9 pages)
11 April 2022Appointment of Mr Paul James Spencer as a director on 22 March 2022 (2 pages)
11 April 2022Appointment of Mr Matthew Hoe as a director on 22 March 2022 (2 pages)
11 April 2022Appointment of Mr Scott Chapman as a director on 22 March 2022 (2 pages)
11 April 2022Appointment of Mr Robert Gray as a director on 22 March 2022 (2 pages)
8 April 2022Registration of charge 007916350012, created on 22 March 2022 (16 pages)
28 March 2022Registration of charge 007916350011, created on 22 March 2022 (35 pages)
16 March 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
21 April 2021Accounts for a small company made up to 31 December 2020 (9 pages)
25 February 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
2 December 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
26 February 2020Accounts for a small company made up to 31 August 2019 (9 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
6 March 2019Director's details changed for Virginija Petraityte on 6 March 2019 (2 pages)
6 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
13 February 2019Accounts for a small company made up to 31 August 2018 (9 pages)
14 May 2018Accounts for a small company made up to 31 August 2017 (9 pages)
13 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
12 March 2018Notification of Hallmark Group Products Limited as a person with significant control on 11 February 2018 (2 pages)
19 October 2017Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page)
19 October 2017Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page)
16 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 February 2017Full accounts made up to 31 August 2016 (10 pages)
16 February 2017Full accounts made up to 31 August 2016 (10 pages)
15 December 2016Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages)
15 December 2016Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages)
11 October 2016Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page)
16 September 2016Satisfaction of charge 4 in full (4 pages)
16 September 2016Satisfaction of charge 1 in full (4 pages)
16 September 2016Satisfaction of charge 1 in full (4 pages)
16 September 2016Satisfaction of charge 4 in full (4 pages)
25 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
25 May 2016Accounts for a small company made up to 31 August 2015 (6 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50,000
(6 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50,000
(6 pages)
1 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
1 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(6 pages)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(6 pages)
13 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
13 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(6 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(6 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
14 February 2013Accounts for a small company made up to 31 August 2012 (7 pages)
14 February 2013Accounts for a small company made up to 31 August 2012 (7 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
11 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
12 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
9 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
9 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
31 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
31 March 2010Accounts for a small company made up to 31 August 2009 (7 pages)
14 May 2009Accounts for a small company made up to 31 August 2008 (7 pages)
14 May 2009Accounts for a small company made up to 31 August 2008 (7 pages)
24 February 2009Return made up to 11/02/09; full list of members (4 pages)
24 February 2009Return made up to 11/02/09; full list of members (4 pages)
14 October 2008Return made up to 11/02/08; full list of members (3 pages)
14 October 2008Return made up to 11/02/08; full list of members (3 pages)
9 September 2008Director appointed philip nigel wright (2 pages)
9 September 2008Director appointed philip nigel wright (2 pages)
16 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
16 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
3 April 2007Return made up to 11/02/07; full list of members (2 pages)
3 April 2007Return made up to 11/02/07; full list of members (2 pages)
20 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
20 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
15 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
15 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Return made up to 11/02/06; full list of members (2 pages)
13 April 2006Return made up to 11/02/06; full list of members (2 pages)
13 April 2006Secretary resigned (1 page)
22 April 2005Accounts for a small company made up to 31 August 2004 (5 pages)
22 April 2005Accounts for a small company made up to 31 August 2004 (5 pages)
17 March 2005New secretary appointed (1 page)
17 March 2005New secretary appointed (1 page)
17 March 2005Return made up to 11/02/05; full list of members (2 pages)
17 March 2005Return made up to 11/02/05; full list of members (2 pages)
28 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
28 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
9 March 2004Return made up to 11/02/04; full list of members (7 pages)
9 March 2004Return made up to 11/02/04; full list of members (7 pages)
27 May 2003Accounts for a small company made up to 31 August 2002 (5 pages)
27 May 2003Accounts for a small company made up to 31 August 2002 (5 pages)
19 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
30 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
26 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
26 February 2001Return made up to 11/02/01; full list of members (6 pages)
26 February 2001Return made up to 11/02/01; full list of members (6 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 February 1999Return made up to 11/02/99; full list of members (6 pages)
19 February 1999Return made up to 11/02/99; full list of members (6 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 February 1998Return made up to 11/02/98; no change of members (4 pages)
23 February 1998Return made up to 11/02/98; no change of members (4 pages)
29 August 1997Secretary's particulars changed;director's particulars changed (1 page)
29 August 1997Secretary's particulars changed;director's particulars changed (1 page)
11 June 1997Accounts for a medium company made up to 31 August 1996 (13 pages)
11 June 1997Accounts for a medium company made up to 31 August 1996 (13 pages)
23 April 1997Return made up to 11/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1997Return made up to 11/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Accounts for a medium company made up to 31 August 1995 (13 pages)
2 May 1996Accounts for a medium company made up to 31 August 1995 (13 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
19 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
3 March 1995Full accounts made up to 31 August 1994 (14 pages)
3 March 1995Return made up to 11/02/95; no change of members (4 pages)
3 March 1995Full accounts made up to 31 August 1994 (14 pages)
3 March 1995Return made up to 11/02/95; no change of members (4 pages)
7 September 1981Company name changed\certificate issued on 07/09/81 (2 pages)
12 February 1964Incorporation (14 pages)