Sheffield
South Yorkshire
S9 4WJ
Director Name | Mr James Dean Brown |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2023(18 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 8 Parkway Close Sheffield S9 4WJ |
Secretary Name | Mr Andrew Carey Ruddiforth |
---|---|
Status | Current |
Appointed | 25 September 2023(18 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | 8 Parkway Close Sheffield S9 4WJ |
Director Name | Alison Pepper |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 266 Chartridge Lane Chesham Buckinghamshire HP5 2SG |
Secretary Name | Jeffrey Kevin Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Chartridge Lane Chesham Buckinghamshire HP5 2SG |
Director Name | Mrs Isobel Margaret Rusby |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkway Close Sheffield S9 4WJ |
Director Name | Mr Jonathan Clive Rusby |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkway Close Sheffield S9 4WJ |
Secretary Name | Mr Jonathan Clive Rusby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chatsworth Road Sheffield South Yorkshire S17 3QG |
Director Name | Paul John Crofts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkway Close Sheffield S9 4WJ |
Website | laminateslimited.co.uk |
---|---|
Telephone | 0114 2793030 |
Telephone region | Sheffield |
Registered Address | 8 Parkway Close Sheffield S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
25 at £1 | I.m. Rusby 25.00% Ordinary |
---|---|
25 at £1 | J.c. Rusby 25.00% Ordinary |
25 at £1 | L.c. Bates 25.00% Ordinary |
25 at £1 | S.a. Ruddiforth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £447,767 |
Cash | £143,564 |
Current Liabilities | £1,237,232 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
25 March 2016 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
11 August 2023 | Appointment of Mr James Dean Brown as a director on 11 August 2023 (2 pages) |
5 December 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
5 December 2022 | Director's details changed for Mr Jonathan Clive Rusby on 3 November 2022 (2 pages) |
5 December 2022 | Director's details changed for Mrs Isobel Margaret Rusby on 3 November 2022 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
4 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 April 2016 | Registration of charge 052766140006, created on 25 March 2016 (29 pages) |
15 April 2016 | Registration of charge 052766140006, created on 25 March 2016 (29 pages) |
4 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 September 2014 | Appointment of Andrew Carey Ruddiforth as a director on 1 July 2014 (3 pages) |
9 September 2014 | Appointment of Andrew Carey Ruddiforth as a director on 1 July 2014 (3 pages) |
9 September 2014 | Appointment of Andrew Carey Ruddiforth as a director on 1 July 2014 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 July 2014 | Registration of charge 052766140005, created on 17 July 2014
|
17 July 2014 | Registration of charge 052766140005, created on 17 July 2014
|
23 December 2013 | Registration of charge 052766140004
|
23 December 2013 | Registration of charge 052766140004
|
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 August 2013 | Change of name notice (2 pages) |
29 August 2013 | Company name changed the top edge LIMITED\certificate issued on 29/08/13
|
29 August 2013 | Company name changed the top edge LIMITED\certificate issued on 29/08/13
|
29 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 April 2013 | Registration of charge 052766140003 (16 pages) |
27 April 2013 | Registration of charge 052766140003 (16 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
11 March 2011 | Appointment of Paul John Crofts as a director (2 pages) |
11 March 2011 | Appointment of Paul John Crofts as a director (2 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
4 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Director's details changed for Mrs Isobel Margaret Rusby on 10 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mrs Isobel Margaret Rusby on 10 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 February 2008 | New secretary appointed;new director appointed (2 pages) |
1 February 2008 | New secretary appointed;new director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 266 chartridge lane chesham buckinghamshire HP5 2SG (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 266 chartridge lane chesham buckinghamshire HP5 2SG (1 page) |
27 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
7 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
7 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
9 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
9 November 2005 | Ad 03/11/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 November 2005 | Ad 03/11/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 November 2004 | Incorporation (17 pages) |
3 November 2004 | Incorporation (17 pages) |