Company NameLaminates Limited
DirectorsAndrew Carey Ruddiforth and James Dean Brown
Company StatusActive
Company Number05276614
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 5 months ago)
Previous NameThe Top Edge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAndrew Carey Ruddiforth
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(9 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkway Close
Sheffield
South Yorkshire
S9 4WJ
Director NameMr James Dean Brown
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(18 years, 9 months after company formation)
Appointment Duration8 months, 1 week
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address8 Parkway Close
Sheffield
S9 4WJ
Secretary NameMr Andrew Carey Ruddiforth
StatusCurrent
Appointed25 September 2023(18 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address8 Parkway Close
Sheffield
S9 4WJ
Director NameAlison Pepper
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleConsultant
Correspondence Address266 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SG
Secretary NameJeffrey Kevin Pepper
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SG
Director NameMrs Isobel Margaret Rusby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(3 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkway Close
Sheffield
S9 4WJ
Director NameMr Jonathan Clive Rusby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(3 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkway Close
Sheffield
S9 4WJ
Secretary NameMr Jonathan Clive Rusby
NationalityBritish
StatusResigned
Appointed03 December 2007(3 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Road
Sheffield
South Yorkshire
S17 3QG
Director NamePaul John Crofts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(6 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkway Close
Sheffield
S9 4WJ

Contact

Websitelaminateslimited.co.uk
Telephone0114 2793030
Telephone regionSheffield

Location

Registered Address8 Parkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

25 at £1I.m. Rusby
25.00%
Ordinary
25 at £1J.c. Rusby
25.00%
Ordinary
25 at £1L.c. Bates
25.00%
Ordinary
25 at £1S.a. Ruddiforth
25.00%
Ordinary

Financials

Year2014
Net Worth£447,767
Cash£143,564
Current Liabilities£1,237,232

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

25 March 2016Delivered on: 15 April 2016
Persons entitled:
D a Budge Pension Trustees LTD Together All as Trustees of Laminates International Limited Small Self Administered Scheme
Paul John Crofts
Isobel Margaret Rusby
Jonathan Clive Rusby

Classification: A registered charge
Particulars: Holza homag HPP350 beam saw (2007). homag venture 3 cnc router (2007). homag baz 211/40/k cnc edge bander (2011).
Outstanding
17 July 2014Delivered on: 17 July 2014
Persons entitled:
D a Budge Pension Trustees LTD Together All as Trustees of Laminates International Limited Small Self Administered Scheme
Paul John Crofts
Isobel Margaret Rusby
Jonathan Clive Rusby
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 23 December 2013
Persons entitled:
D a Budge Pension Trustees LTD Together All as Trustees of Laminates International Limited Small Self Administered Scheme
Paul John Crofts
Isobel Margaret Rusby
Jonathan Clive Rusby
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: Assignment. Notification of addition to or amendment of charge.
Outstanding
26 April 2013Delivered on: 27 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Na. Notification of addition to or amendment of charge.
Outstanding
20 October 2011Delivered on: 22 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 September 2011Delivered on: 9 September 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
11 August 2023Appointment of Mr James Dean Brown as a director on 11 August 2023 (2 pages)
5 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
5 December 2022Director's details changed for Mr Jonathan Clive Rusby on 3 November 2022 (2 pages)
5 December 2022Director's details changed for Mrs Isobel Margaret Rusby on 3 November 2022 (2 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
4 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 April 2016Registration of charge 052766140006, created on 25 March 2016 (29 pages)
15 April 2016Registration of charge 052766140006, created on 25 March 2016 (29 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(7 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(7 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(7 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(7 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(7 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(7 pages)
9 September 2014Appointment of Andrew Carey Ruddiforth as a director on 1 July 2014 (3 pages)
9 September 2014Appointment of Andrew Carey Ruddiforth as a director on 1 July 2014 (3 pages)
9 September 2014Appointment of Andrew Carey Ruddiforth as a director on 1 July 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 July 2014Registration of charge 052766140005, created on 17 July 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(14 pages)
17 July 2014Registration of charge 052766140005, created on 17 July 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(14 pages)
23 December 2013Registration of charge 052766140004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
23 December 2013Registration of charge 052766140004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(6 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(6 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(6 pages)
29 August 2013Change of name notice (2 pages)
29 August 2013Company name changed the top edge LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
(2 pages)
29 August 2013Company name changed the top edge LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
(2 pages)
29 August 2013Change of name notice (2 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 April 2013Registration of charge 052766140003 (16 pages)
27 April 2013Registration of charge 052766140003 (16 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 April 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
26 April 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
11 March 2011Appointment of Paul John Crofts as a director (2 pages)
11 March 2011Appointment of Paul John Crofts as a director (2 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
4 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Mrs Isobel Margaret Rusby on 10 October 2009 (2 pages)
4 December 2009Director's details changed for Mrs Isobel Margaret Rusby on 10 October 2009 (2 pages)
4 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 December 2008Return made up to 03/11/08; full list of members (4 pages)
16 December 2008Return made up to 03/11/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 February 2008New secretary appointed;new director appointed (2 pages)
1 February 2008New secretary appointed;new director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: 266 chartridge lane chesham buckinghamshire HP5 2SG (1 page)
30 November 2007Registered office changed on 30/11/07 from: 266 chartridge lane chesham buckinghamshire HP5 2SG (1 page)
27 November 2007Return made up to 03/11/07; full list of members (3 pages)
27 November 2007Return made up to 03/11/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
31 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
7 November 2006Return made up to 03/11/06; full list of members (3 pages)
7 November 2006Return made up to 03/11/06; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 November 2005Return made up to 03/11/05; full list of members (3 pages)
9 November 2005Return made up to 03/11/05; full list of members (3 pages)
9 November 2005Ad 03/11/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 November 2005Ad 03/11/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 November 2004Incorporation (17 pages)
3 November 2004Incorporation (17 pages)