Company NameDeralam Laminates Limited
DirectorsDavid William Rimmer and Robert Ernest Andrew Stone
Company StatusActive
Company Number01748234
CategoryPrivate Limited Company
Incorporation Date25 August 1983(40 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid William Rimmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMr Robert Ernest Andrew Stone
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Secretary NameMr Robert Ernest Andrew Stone
NationalityBritish
StatusCurrent
Appointed11 July 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMr Kenneth Victor Rimmer
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(7 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 1991)
RoleRetired
Correspondence Address335 Liverpool Road
Birkdale
Southport
Merseyside
PR8 3DE

Contact

Websitederalam.co.uk

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1D.w. Rimmer
9.42%
Ordinary B
2.6k at £1A.l. Thompson
8.20%
Ordinary A
8.2k at £1K.v. Rimmer
25.82%
Ordinary A
8.2k at £1W.m. Stone
25.82%
Ordinary A
4.8k at £1Deralam LTD Pension Scheme
15.00%
Ordinary D
4.4k at £1Robert Ernest Andrew Stone
13.78%
Ordinary C
353 at £1Robert Earnest Andrew Stone
1.11%
Ordinary A
270 at £1Michael Anthony Stone
0.85%
Ordinary A

Financials

Year2014
Turnover£16,762,359
Gross Profit£5,546,877
Net Worth£1,869,903
Cash£284,024
Current Liabilities£5,188,440

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

18 November 2013Delivered on: 20 November 2013
Persons entitled:
Alison Faith Rimmer (All as Trustees of the Deralam Laminates Limited Directors Pension Plan)
David William Rimmer
Suzanne Marie Stone
Robert Ernest Andrew Stone

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 August 2012Delivered on: 4 August 2012
Persons entitled: Trustees of Deralam Laminates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the undertaking property rights and assets of the company.
Outstanding
10 June 2010Delivered on: 22 June 2010
Persons entitled: Rbs Invoice Finance Limited

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 see image for full details.
Outstanding
29 January 2007Delivered on: 1 February 2007
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 July 2019Delivered on: 1 July 2019
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
2 March 2018Delivered on: 2 March 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
28 September 2017Delivered on: 5 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit 10 foster avenue, woodside park, dunstable, bedfordshire, LU5 5TA registered at the land registry with title number BD245292.
Outstanding
7 March 2016Delivered on: 8 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 February 2016Delivered on: 4 February 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
4 February 2016Delivered on: 4 February 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
21 January 2016Delivered on: 25 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 September 2011Delivered on: 15 September 2011
Satisfied on: 15 August 2012
Persons entitled: Trustees of Deralam Laminates Limited Directors Pension Plan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the undertaking property rights and assets of the company.
Fully Satisfied
9 August 2010Delivered on: 12 August 2010
Satisfied on: 15 September 2011
Persons entitled: Trustees of Deralam Laminates Limited Directors Pension Plan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the undertaking property rights and assets.
Fully Satisfied
22 February 2010Delivered on: 25 February 2010
Satisfied on: 12 August 2010
Persons entitled: Trustees of Deralam Laminates Limited Directors Pension Plan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the undertaking property rights and assets of the company.
Fully Satisfied
1 August 2005Delivered on: 5 August 2005
Satisfied on: 11 September 2007
Persons entitled: Barclays 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: The f/h property known as unit 2 aragon park foster avenue dunstable bedfordshire.
Fully Satisfied
20 December 1990Delivered on: 9 January 1991
Satisfied on: 11 September 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or deracrest limited 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

Filing History

19 February 2024Registration of charge 017482340017, created on 16 February 2024 (14 pages)
12 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
10 October 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
7 January 2023Group of companies' accounts made up to 31 December 2021 (41 pages)
7 December 2022Confirmation statement made on 3 December 2022 with updates (6 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
23 December 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
6 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
9 January 2021Group of companies' accounts made up to 31 December 2019 (40 pages)
9 December 2020Confirmation statement made on 3 December 2020 with updates (6 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
4 November 2019Cessation of Kenneth Rimmer as a person with significant control on 17 March 2019 (1 page)
7 October 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
1 July 2019Registration of charge 017482340016, created on 1 July 2019 (14 pages)
9 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
25 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
2 March 2018Registration of charge 017482340015, created on 2 March 2018 (14 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
5 October 2017Registration of charge 017482340014, created on 28 September 2017 (6 pages)
5 October 2017Registration of charge 017482340014, created on 28 September 2017 (6 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
10 October 2016Accounts for a medium company made up to 31 December 2015 (30 pages)
10 October 2016Accounts for a medium company made up to 31 December 2015 (30 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (9 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (9 pages)
10 March 2016Satisfaction of charge 5 in full (1 page)
10 March 2016Satisfaction of charge 5 in full (1 page)
8 March 2016Registration of charge 017482340013, created on 7 March 2016 (13 pages)
8 March 2016Registration of charge 017482340013, created on 7 March 2016 (13 pages)
8 February 2016Satisfaction of charge 3 in full (1 page)
8 February 2016Satisfaction of charge 3 in full (1 page)
4 February 2016Registration of charge 017482340011, created on 4 February 2016 (21 pages)
4 February 2016Registration of charge 017482340012, created on 4 February 2016 (9 pages)
4 February 2016Registration of charge 017482340012, created on 4 February 2016 (9 pages)
4 February 2016Registration of charge 017482340011, created on 4 February 2016 (21 pages)
25 January 2016Registration of charge 017482340010, created on 21 January 2016 (23 pages)
25 January 2016Registration of charge 017482340010, created on 21 January 2016 (23 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
16 July 2015Director's details changed for Robert Ernest Andrew Stone on 11 July 2015 (2 pages)
16 July 2015Director's details changed for David William Rimmer on 11 July 2015 (2 pages)
16 July 2015Director's details changed for Robert Ernest Andrew Stone on 11 July 2015 (2 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 31,862
(6 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 31,862
(6 pages)
16 July 2015Secretary's details changed for Robert Ernest Andrew Stone on 11 July 2015 (1 page)
16 July 2015Secretary's details changed for Robert Ernest Andrew Stone on 11 July 2015 (1 page)
16 July 2015Director's details changed for David William Rimmer on 11 July 2015 (2 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 31,862
(7 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 31,862
(7 pages)
20 November 2013Registration of charge 017482340009 (26 pages)
20 November 2013Registration of charge 017482340009 (26 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (24 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (24 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
7 October 2011Accounts for a medium company made up to 31 December 2010 (25 pages)
7 October 2011Accounts for a medium company made up to 31 December 2010 (25 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 April 2010Accounts for a medium company made up to 31 December 2009 (24 pages)
12 April 2010Accounts for a medium company made up to 31 March 2009 (23 pages)
12 April 2010Accounts for a medium company made up to 31 December 2009 (24 pages)
12 April 2010Accounts for a medium company made up to 31 March 2009 (23 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
4 January 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
22 September 2009Return made up to 11/07/09; full list of members (6 pages)
22 September 2009Return made up to 11/07/09; full list of members (6 pages)
26 January 2009Accounts for a medium company made up to 31 March 2008 (24 pages)
26 January 2009Accounts for a medium company made up to 31 March 2008 (24 pages)
4 December 2008Return made up to 11/07/08; full list of members (6 pages)
4 December 2008Return made up to 11/07/08; full list of members (6 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (24 pages)
29 January 2008Accounts for a medium company made up to 31 March 2007 (24 pages)
3 October 2007Return made up to 11/07/07; full list of members (4 pages)
3 October 2007Return made up to 11/07/07; full list of members (4 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
22 December 2006Accounts for a medium company made up to 31 March 2006 (24 pages)
22 December 2006Accounts for a medium company made up to 31 March 2006 (24 pages)
31 August 2006Return made up to 11/07/06; full list of members (4 pages)
31 August 2006Return made up to 11/07/06; full list of members (4 pages)
10 January 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
10 January 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
7 November 2005Return made up to 11/07/05; full list of members (4 pages)
7 November 2005Return made up to 11/07/05; full list of members (4 pages)
5 August 2005Particulars of mortgage/charge (6 pages)
5 August 2005Particulars of mortgage/charge (6 pages)
2 February 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
2 February 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
2 November 2004Registered office changed on 02/11/04 from: 52 mount pleasant liverpool merseyside L3 5UN (1 page)
2 November 2004Registered office changed on 02/11/04 from: 52 mount pleasant liverpool merseyside L3 5UN (1 page)
4 August 2004Return made up to 11/07/04; full list of members (9 pages)
4 August 2004Return made up to 11/07/04; full list of members (9 pages)
28 January 2004Full accounts made up to 31 March 2003 (18 pages)
28 January 2004Full accounts made up to 31 March 2003 (18 pages)
25 September 2003Return made up to 11/07/03; full list of members (9 pages)
25 September 2003Return made up to 11/07/03; full list of members (9 pages)
30 September 2002Return made up to 11/07/02; full list of members (10 pages)
30 September 2002Return made up to 11/07/02; full list of members (10 pages)
5 September 2002Full accounts made up to 31 March 2002 (18 pages)
5 September 2002Full accounts made up to 31 March 2002 (18 pages)
24 August 2001Return made up to 11/07/01; full list of members (9 pages)
24 August 2001Return made up to 11/07/01; full list of members (9 pages)
26 July 2001Full accounts made up to 31 March 2001 (17 pages)
26 July 2001Full accounts made up to 31 March 2001 (17 pages)
31 July 2000Return made up to 11/07/00; full list of members (9 pages)
31 July 2000Return made up to 11/07/00; full list of members (9 pages)
4 July 2000Full accounts made up to 31 March 2000 (17 pages)
4 July 2000Full accounts made up to 31 March 2000 (17 pages)
25 October 1999Full accounts made up to 31 March 1999 (17 pages)
25 October 1999Full accounts made up to 31 March 1999 (17 pages)
25 August 1999Return made up to 11/07/99; change of members (6 pages)
25 August 1999Return made up to 11/07/99; change of members (6 pages)
2 September 1998Full accounts made up to 31 March 1998 (17 pages)
2 September 1998Full accounts made up to 31 March 1998 (17 pages)
17 July 1998Return made up to 11/07/98; full list of members (6 pages)
17 July 1998Return made up to 11/07/98; full list of members (6 pages)
20 March 1998£ nc 30000/50000 28/02/98 (1 page)
20 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 March 1998£ nc 30000/50000 28/02/98 (1 page)
20 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 September 1997Full accounts made up to 31 March 1997 (15 pages)
9 September 1997Full accounts made up to 31 March 1997 (15 pages)
22 July 1997Return made up to 11/07/97; change of members (6 pages)
22 July 1997Return made up to 11/07/97; change of members (6 pages)
13 October 1996Full accounts made up to 31 March 1996 (15 pages)
13 October 1996Full accounts made up to 31 March 1996 (15 pages)
7 August 1996Return made up to 11/07/96; full list of members (6 pages)
7 August 1996Return made up to 11/07/96; full list of members (6 pages)
28 July 1995Return made up to 11/07/95; no change of members (4 pages)
28 July 1995Return made up to 11/07/95; no change of members (4 pages)
19 July 1995Full accounts made up to 31 March 1995 (13 pages)
19 July 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
20 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1990Memorandum and Articles of Association (6 pages)
20 August 1990Memorandum and Articles of Association (6 pages)
20 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1990Memorandum and Articles of Association (6 pages)
25 August 1983Certificate of incorporation (1 page)
25 August 1983Certificate of incorporation (1 page)