Company NameLaminate Solutions Ltd
DirectorRobert Iain Kidd
Company StatusActive
Company Number06403009
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Iain Kidd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Secretary NameMr Robert Iain Kidd
NationalityBritish
StatusCurrent
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jupiter Drive
Chester West Employment Park
Chester
CH1 4QS
Wales
Director NameMr Stephen David Wilbraham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Greystone Road
Great Boughton
Chester
Cheshire
CH3 5QY
Wales
Director NameLaminate Solutions Ltd (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence AddressFlat 1 82 Meols Drive
West Kirby
Wirral
Merseyside
CH48 5DD
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitelaminatesolutions.co.uk
Email address[email protected]
Telephone08445611880
Telephone regionUnknown

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Robert Kidd
50.00%
Ordinary
1 at £1Stephen Wilbraham
50.00%
Ordinary

Financials

Year2014
Net Worth£36,799
Cash£40,895
Current Liabilities£339,969

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

17 September 2010Delivered on: 23 September 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 November 2009Delivered on: 6 November 2009
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.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
12 July 2023Cessation of Robert Iain Kidd as a person with significant control on 5 July 2023 (1 page)
12 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
12 July 2023Notification of The Surface Group Limited as a person with significant control on 5 July 2023 (2 pages)
23 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
9 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 December 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 April 2019Registered office address changed from C/O Meacher-Jones & Co Ltd 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE to Military House 24 Castle Street Chester CH1 2DS on 5 April 2019 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
5 September 2018Change of details for Mr Robert Iain Kidd as a person with significant control on 1 November 2016 (2 pages)
4 September 2018Secretary's details changed for Mr Robert Iain Kidd on 4 September 2018 (1 page)
4 September 2018Director's details changed for Mr Robert Iain Kidd on 4 September 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
7 May 2015Termination of appointment of Stephen David Wilbraham as a director on 27 April 2015 (1 page)
7 May 2015Termination of appointment of Stephen David Wilbraham as a director on 27 April 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 November 2010Registered office address changed from Bowman House, Bold Square Chester Cheshire CH1 3LZ on 17 November 2010 (1 page)
17 November 2010Registered office address changed from Bowman House, Bold Square Chester Cheshire CH1 3LZ on 17 November 2010 (1 page)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Mr Stephen David Wilbraham on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Mr Stephen David Wilbraham on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Mr Stephen David Wilbraham on 1 October 2009 (2 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 January 2010Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages)
20 January 2010Termination of appointment of Laminate Solutions Ltd as a director (1 page)
20 January 2010Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages)
20 January 2010Termination of appointment of Laminate Solutions Ltd as a director (1 page)
20 January 2010Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Steven David Wilbraham on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Robert Iain Kidd on 14 November 2009 (2 pages)
7 January 2010Director's details changed for Steven David Wilbraham on 14 November 2009 (2 pages)
7 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Steven David Wilbraham on 14 November 2009 (2 pages)
7 January 2010Director's details changed for Robert Iain Kidd on 14 November 2009 (2 pages)
7 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
24 December 2009Appointment of Laminate Solutions Ltd as a director (1 page)
24 December 2009Appointment of Laminate Solutions Ltd as a director (1 page)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 November 2008Return made up to 18/10/08; full list of members (4 pages)
4 November 2008Return made up to 18/10/08; full list of members (4 pages)
19 November 2007Ad 18/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2007Ad 18/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 November 2007New secretary appointed;new director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New secretary appointed;new director appointed (2 pages)
5 November 2007New director appointed (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
18 October 2007Incorporation (12 pages)
18 October 2007Incorporation (12 pages)