Company NameFordley Laminated Notices Limited
DirectorRoger Anthony Foister
Company StatusActive
Company Number01695671
CategoryPrivate Limited Company
Incorporation Date31 January 1983(41 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Roger Anthony Foister
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(23 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 High Street
Mold
CH7 1BH
Wales
Secretary NameMr Roger Timothy Foister
NationalityBritish
StatusCurrent
Appointed06 December 2007(24 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address50 High Street
Mold
CH7 1BH
Wales
Director NameGeorge Andrew Miller
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address309 Henley Common
Henley
Haslemere
Surrey
GU27 3HB
Director NameTessa Jane Miller
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address309 Henley Common
Henley
Haslemere
Surrey
GU27 3HB
Director NameMalcolm James Steer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address11 Willowdale Close
Stroud
Petersfield
Hampshire
GU32 3PS
Secretary NameTessa Jane Miller
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address309 Henley Common
Henley
Haslemere
Surrey
GU27 3HB
Director NameDeborah Jane Balchin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 2006)
RoleCompany Director
Correspondence Address10 Romilly Road
Barry
Vale Of Glamorgan
CF62 6AZ
Wales
Director NamePeter Balchin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(19 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 September 2006)
RoleCompany Director
Correspondence Address3 Y Cerigos
Barry
Vale Of Glamorgan
CF62 6YU
Wales
Secretary NamePeter Balchin
NationalityBritish
StatusResigned
Appointed01 August 2002(19 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 2006)
RoleCompany Director
Correspondence Address3 Y Cerigos
Barry
Vale Of Glamorgan
CF62 6YU
Wales
Secretary NameMr Roger Timothy Foister
NationalityBritish
StatusResigned
Appointed03 March 2006(23 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 05 October 2011)
RoleCompany Director
Correspondence Address1 Wandsworth Bridge Road
London
SW6 2TA

Contact

Websiteflnsigns.co.uk

Location

Registered Address50 High Street
Mold
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Roger Anthony Foister
100.00%
Ordinary

Financials

Year2014
Net Worth-£141,327
Cash£7,431
Current Liabilities£175,884

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

8 May 1991Delivered on: 14 May 1991
Satisfied on: 12 August 1994
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill,bookdebts,uncalled capital,buildings,fixtures,fixed plant and machinery.
Fully Satisfied
9 February 1994Delivered on: 12 February 1994
Satisfied on: 7 June 2006
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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
20 November 1986Delivered on: 3 December 1986
Satisfied on: 14 May 1991
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 and floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 March 2020Registered office address changed from Unit 27 Singleton Court Business Park Wonastow Road, Monmouth Monmouthshire NP25 5JA to 50 High Street Mold CH7 1BH on 24 March 2020 (1 page)
21 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
14 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
3 February 2013Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
3 February 2013Secretary's details changed for Mr Roger Timothy Foister on 1 March 2012 (1 page)
3 February 2013Secretary's details changed for Mr Roger Timothy Foister on 1 March 2012 (1 page)
3 February 2013Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
3 February 2013Secretary's details changed for Mr Roger Timothy Foister on 1 March 2012 (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Secretary's details changed for Roger Anthony Foister on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Roger Anthony Foister on 5 October 2011 (2 pages)
6 October 2011Secretary's details changed for Roger Anthony Foister on 5 October 2011 (2 pages)
6 October 2011Secretary's details changed for Roger Anthony Foister on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Roger Anthony Foister on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Roger Anthony Foister on 5 October 2011 (2 pages)
5 October 2011Termination of appointment of Roger Foister as a secretary (1 page)
5 October 2011Termination of appointment of Roger Foister as a secretary (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Roger Anthony Foister on 30 September 2010 (2 pages)
6 December 2010Director's details changed for Roger Anthony Foister on 30 September 2010 (2 pages)
6 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
31 January 2009Return made up to 30/09/08; full list of members (6 pages)
31 January 2009Return made up to 30/09/08; full list of members (6 pages)
30 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
30 January 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
3 April 2008Return made up to 30/09/07; full list of members (3 pages)
3 April 2008Return made up to 30/09/07; full list of members (3 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007New secretary appointed (2 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 April 2007Registered office changed on 13/04/07 from: challenge house palmersvale business centre barry CF63 2XA (1 page)
13 April 2007Registered office changed on 13/04/07 from: challenge house palmersvale business centre barry CF63 2XA (1 page)
7 December 2006Return made up to 30/09/06; full list of members (2 pages)
7 December 2006Return made up to 30/09/06; full list of members (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2006Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
27 March 2006Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
27 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 March 2006New secretary appointed;new director appointed (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed;new director appointed (1 page)
10 March 2006Director resigned (1 page)
2 November 2005Return made up to 30/09/05; full list of members (7 pages)
2 November 2005Return made up to 30/09/05; full list of members (7 pages)
4 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2003Accounts for a small company made up to 30 June 2003 (9 pages)
21 October 2003Accounts for a small company made up to 30 June 2003 (9 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
17 March 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
17 March 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
19 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
(7 pages)
19 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
(7 pages)
27 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 27/10/02
(7 pages)
27 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 27/10/02
(7 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned;director resigned (1 page)
8 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 October 2001Return made up to 30/09/01; full list of members (7 pages)
9 October 2001Return made up to 30/09/01; full list of members (7 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2000Return made up to 30/09/00; full list of members (7 pages)
24 October 2000Return made up to 30/09/00; full list of members (7 pages)
15 August 2000Full accounts made up to 31 March 2000 (9 pages)
15 August 2000Full accounts made up to 31 March 2000 (9 pages)
26 October 1999Return made up to 30/09/99; full list of members (7 pages)
26 October 1999Return made up to 30/09/99; full list of members (7 pages)
22 October 1999Full accounts made up to 31 March 1999 (9 pages)
22 October 1999Full accounts made up to 31 March 1999 (9 pages)
3 June 1999Ad 06/04/99--------- £ si 97@1=97 £ ic 3/100 (2 pages)
3 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 June 1999Ad 06/04/99--------- £ si 97@1=97 £ ic 3/100 (2 pages)
3 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 December 1998Registered office changed on 23/12/98 from: west house 19/21 west street haslemere surrey GU27 2AB (1 page)
23 December 1998Registered office changed on 23/12/98 from: west house 19/21 west street haslemere surrey GU27 2AB (1 page)
13 October 1998Return made up to 30/09/98; full list of members (6 pages)
13 October 1998Return made up to 30/09/98; full list of members (6 pages)
15 September 1998Full accounts made up to 31 March 1998 (11 pages)
15 September 1998Full accounts made up to 31 March 1998 (11 pages)
10 November 1997Full accounts made up to 31 March 1997 (11 pages)
10 November 1997Full accounts made up to 31 March 1997 (11 pages)
5 November 1997Return made up to 30/09/97; no change of members (4 pages)
5 November 1997Return made up to 30/09/97; no change of members (4 pages)
19 November 1996Return made up to 30/09/96; no change of members (4 pages)
19 November 1996Return made up to 30/09/96; no change of members (4 pages)
24 September 1996Full accounts made up to 31 March 1996 (12 pages)
24 September 1996Full accounts made up to 31 March 1996 (12 pages)
28 November 1995Full accounts made up to 31 March 1995 (11 pages)
28 November 1995Full accounts made up to 31 March 1995 (11 pages)
25 October 1995Return made up to 30/09/95; full list of members (6 pages)
25 October 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)