Birkenhead
Merseyside
CH41 6AF
Wales
Director Name | Mr Robert Ernest Andrew Stone |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Secretary Name | Mr Robert Ernest Andrew Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Mr Kenneth Victor Rimmer |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 1991) |
Role | Retired |
Correspondence Address | 335 Liverpool Road Birkdale Southport Merseyside PR8 3DE |
Website | deralam.co.uk |
---|
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | D.w. Rimmer 9.42% Ordinary B |
---|---|
2.6k at £1 | A.l. Thompson 8.20% Ordinary A |
8.2k at £1 | K.v. Rimmer 25.82% Ordinary A |
8.2k at £1 | W.m. Stone 25.82% Ordinary A |
4.8k at £1 | Deralam LTD Pension Scheme 15.00% Ordinary D |
4.4k at £1 | Robert Ernest Andrew Stone 13.78% Ordinary C |
353 at £1 | Robert Earnest Andrew Stone 1.11% Ordinary A |
270 at £1 | Michael Anthony Stone 0.85% Ordinary A |
Year | 2014 |
---|---|
Turnover | £16,762,359 |
Gross Profit | £5,546,877 |
Net Worth | £1,869,903 |
Cash | £284,024 |
Current Liabilities | £5,188,440 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
18 November 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2019 | Delivered on: 1 July 2019 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
2 March 2018 | Delivered on: 2 March 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
28 September 2017 | Delivered 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 2016 | Delivered on: 8 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
4 February 2016 | Delivered on: 4 February 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
4 February 2016 | Delivered on: 4 February 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
21 January 2016 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 1990 | Delivered 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 |
19 February 2024 | Registration of charge 017482340017, created on 16 February 2024 (14 pages) |
---|---|
12 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
10 October 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
7 January 2023 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
7 December 2022 | Confirmation statement made on 3 December 2022 with updates (6 pages) |
18 November 2022 | Registered 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 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
6 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
9 January 2021 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
9 December 2020 | Confirmation statement made on 3 December 2020 with updates (6 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
4 November 2019 | Cessation of Kenneth Rimmer as a person with significant control on 17 March 2019 (1 page) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
19 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
1 July 2019 | Registration of charge 017482340016, created on 1 July 2019 (14 pages) |
9 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
2 March 2018 | Registration of charge 017482340015, created on 2 March 2018 (14 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
5 October 2017 | Registration of charge 017482340014, created on 28 September 2017 (6 pages) |
5 October 2017 | Registration of charge 017482340014, created on 28 September 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
10 October 2016 | Accounts for a medium company made up to 31 December 2015 (30 pages) |
10 October 2016 | Accounts for a medium company made up to 31 December 2015 (30 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (9 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (9 pages) |
10 March 2016 | Satisfaction of charge 5 in full (1 page) |
10 March 2016 | Satisfaction of charge 5 in full (1 page) |
8 March 2016 | Registration of charge 017482340013, created on 7 March 2016 (13 pages) |
8 March 2016 | Registration of charge 017482340013, created on 7 March 2016 (13 pages) |
8 February 2016 | Satisfaction of charge 3 in full (1 page) |
8 February 2016 | Satisfaction of charge 3 in full (1 page) |
4 February 2016 | Registration of charge 017482340011, created on 4 February 2016 (21 pages) |
4 February 2016 | Registration of charge 017482340012, created on 4 February 2016 (9 pages) |
4 February 2016 | Registration of charge 017482340012, created on 4 February 2016 (9 pages) |
4 February 2016 | Registration of charge 017482340011, created on 4 February 2016 (21 pages) |
25 January 2016 | Registration of charge 017482340010, created on 21 January 2016 (23 pages) |
25 January 2016 | Registration of charge 017482340010, created on 21 January 2016 (23 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
16 July 2015 | Director's details changed for Robert Ernest Andrew Stone on 11 July 2015 (2 pages) |
16 July 2015 | Director's details changed for David William Rimmer on 11 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Robert Ernest Andrew Stone on 11 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Secretary's details changed for Robert Ernest Andrew Stone on 11 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Robert Ernest Andrew Stone on 11 July 2015 (1 page) |
16 July 2015 | Director's details changed for David William Rimmer on 11 July 2015 (2 pages) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
20 November 2013 | Registration of charge 017482340009 (26 pages) |
20 November 2013 | Registration of charge 017482340009 (26 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (24 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (24 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
7 October 2011 | Accounts for a medium company made up to 31 December 2010 (25 pages) |
7 October 2011 | Accounts for a medium company made up to 31 December 2010 (25 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 April 2010 | Accounts for a medium company made up to 31 December 2009 (24 pages) |
12 April 2010 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
12 April 2010 | Accounts for a medium company made up to 31 December 2009 (24 pages) |
12 April 2010 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
4 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
22 September 2009 | Return made up to 11/07/09; full list of members (6 pages) |
22 September 2009 | Return made up to 11/07/09; full list of members (6 pages) |
26 January 2009 | Accounts for a medium company made up to 31 March 2008 (24 pages) |
26 January 2009 | Accounts for a medium company made up to 31 March 2008 (24 pages) |
4 December 2008 | Return made up to 11/07/08; full list of members (6 pages) |
4 December 2008 | Return made up to 11/07/08; full list of members (6 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (24 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (24 pages) |
3 October 2007 | Return made up to 11/07/07; full list of members (4 pages) |
3 October 2007 | Return made up to 11/07/07; full list of members (4 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Accounts for a medium company made up to 31 March 2006 (24 pages) |
22 December 2006 | Accounts for a medium company made up to 31 March 2006 (24 pages) |
31 August 2006 | Return made up to 11/07/06; full list of members (4 pages) |
31 August 2006 | Return made up to 11/07/06; full list of members (4 pages) |
10 January 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
10 January 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
7 November 2005 | Return made up to 11/07/05; full list of members (4 pages) |
7 November 2005 | Return made up to 11/07/05; full list of members (4 pages) |
5 August 2005 | Particulars of mortgage/charge (6 pages) |
5 August 2005 | Particulars of mortgage/charge (6 pages) |
2 February 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
2 February 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 52 mount pleasant liverpool merseyside L3 5UN (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 52 mount pleasant liverpool merseyside L3 5UN (1 page) |
4 August 2004 | Return made up to 11/07/04; full list of members (9 pages) |
4 August 2004 | Return made up to 11/07/04; full list of members (9 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
25 September 2003 | Return made up to 11/07/03; full list of members (9 pages) |
25 September 2003 | Return made up to 11/07/03; full list of members (9 pages) |
30 September 2002 | Return made up to 11/07/02; full list of members (10 pages) |
30 September 2002 | Return made up to 11/07/02; full list of members (10 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
24 August 2001 | Return made up to 11/07/01; full list of members (9 pages) |
24 August 2001 | Return made up to 11/07/01; full list of members (9 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (17 pages) |
31 July 2000 | Return made up to 11/07/00; full list of members (9 pages) |
31 July 2000 | Return made up to 11/07/00; full list of members (9 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (17 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
25 August 1999 | Return made up to 11/07/99; change of members (6 pages) |
25 August 1999 | Return made up to 11/07/99; change of members (6 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
17 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
17 July 1998 | Return 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 1998 | Resolutions
|
20 March 1998 | £ nc 30000/50000 28/02/98 (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
9 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 July 1997 | Return made up to 11/07/97; change of members (6 pages) |
22 July 1997 | Return made up to 11/07/97; change of members (6 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
28 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
20 August 1990 | Resolutions
|
20 August 1990 | Memorandum and Articles of Association (6 pages) |
20 August 1990 | Memorandum and Articles of Association (6 pages) |
20 August 1990 | Resolutions
|
20 August 1990 | Memorandum and Articles of Association (6 pages) |
25 August 1983 | Certificate of incorporation (1 page) |
25 August 1983 | Certificate of incorporation (1 page) |