Company NameFLD Chemicals Limited
DirectorsMark Laird and Amanda Joy Laird
Company StatusActive
Company Number01815750
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 11 months ago)
Previous NamesLeavefern Limited and F.L.D. Chemical Distributors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Mark Laird
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeacourt Seafield Road
Sidmouth
Devon
EX10 8HF
Director NameMrs Amanda Joy Laird
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(14 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSeacourt Seafield Road
Sidmouth
Devon
EX10 8HF
Director NameMr Dennis John Fernie
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Close Reigate Road
Leatherhead
Surrey
KT22 8RD
Secretary NameMichael Hale Bray
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 02 July 2006)
RoleCompany Director
Correspondence Address27 Shawley Way
Epsom Downs
Epsom
Surrey
KT18 5PB
Secretary NamePatrick Albert Thomas Lacey
NationalityBritish
StatusResigned
Appointed02 July 2006(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address148 Alexandra Gardens
Knaphill
Surrey
GU21 2DL

Contact

Websitewww.fld.co.uk
Email address[email protected]
Telephone020 83912331
Telephone regionLondon

Location

Registered AddressGautam House
Shenley Avenue
Ruislip
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Amanda Joy Laird
50.00%
Ordinary
50 at £1Mark Ian Laird
50.00%
Ordinary

Financials

Year2014
Net Worth£10,471
Cash£12,391
Current Liabilities£29,315

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

29 October 2004Delivered on: 4 November 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit being: barclays bank PLC re fld chemicals limited, U.S. dollar account, account number 67843622. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
21 June 2002Delivered on: 27 June 2002
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 July 2001Delivered on: 30 July 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays abnk PLC re F.L.D. chemical distributors limited united states dollar business premium account number 77303966. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

11 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
13 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
19 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 April 2017Registered office address changed from Metalflake House Oakcroft Road Chessington Surrey KT9 1RH to Gautam House Shenley Avenue Ruislip HA4 6BP on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Metalflake House Oakcroft Road Chessington Surrey KT9 1RH to Gautam House Shenley Avenue Ruislip HA4 6BP on 18 April 2017 (1 page)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
18 December 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
3 February 2012Director's details changed for Amanda Joy Laird on 1 January 2011 (3 pages)
3 February 2012Director's details changed for Mark Laird on 1 January 2011 (3 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Amanda Joy Laird on 1 January 2011 (3 pages)
3 February 2012Director's details changed for Mark Laird on 1 January 2011 (3 pages)
3 February 2012Director's details changed for Mark Laird on 1 January 2011 (3 pages)
3 February 2012Director's details changed for Amanda Joy Laird on 1 January 2011 (3 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 January 2010Director's details changed for Mark Laird on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Amanda Joy Laird on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Amanda Joy Laird on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mark Laird on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 March 2009Return made up to 31/12/08; full list of members (3 pages)
30 March 2009Return made up to 31/12/08; full list of members (3 pages)
30 March 2009Appointment terminated secretary patrick lacey (1 page)
30 March 2009Appointment terminated secretary patrick lacey (1 page)
3 March 2009Registered office changed on 03/03/2009 from 35 paul street london EC2A 4UQ (1 page)
3 March 2009Registered office changed on 03/03/2009 from 35 paul street london EC2A 4UQ (1 page)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 March 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
14 March 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (1 page)
6 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
14 February 2006Return made up to 31/12/05; full list of members (2 pages)
14 February 2006Return made up to 31/12/05; full list of members (2 pages)
22 March 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
22 March 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 November 2004Particulars of mortgage/charge (5 pages)
4 November 2004Particulars of mortgage/charge (5 pages)
20 May 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
20 May 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Full accounts made up to 31 July 2002 (14 pages)
6 January 2003Full accounts made up to 31 July 2002 (14 pages)
27 June 2002Particulars of mortgage/charge (4 pages)
27 June 2002Particulars of mortgage/charge (4 pages)
28 May 2002Company name changed F.L.D. chemical distributors lim ited\certificate issued on 28/05/02 (2 pages)
28 May 2002Company name changed F.L.D. chemical distributors lim ited\certificate issued on 28/05/02 (2 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Full accounts made up to 31 July 2001 (14 pages)
1 February 2002Full accounts made up to 31 July 2001 (14 pages)
30 July 2001Particulars of mortgage/charge (5 pages)
30 July 2001Particulars of mortgage/charge (5 pages)
1 June 2001Full accounts made up to 31 July 2000 (14 pages)
1 June 2001Full accounts made up to 31 July 2000 (14 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Full accounts made up to 31 July 1999 (13 pages)
26 May 2000Full accounts made up to 31 July 1999 (13 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (15 pages)
2 June 1999Full accounts made up to 31 July 1998 (15 pages)
24 December 1998Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 24/12/98
(6 pages)
24 December 1998Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 24/12/98
(6 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
1 June 1998Full accounts made up to 31 July 1997 (13 pages)
1 June 1998Full accounts made up to 31 July 1997 (13 pages)
6 May 1998Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1998Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 1998Return made up to 31/12/97; no change of members (5 pages)
6 March 1998Return made up to 31/12/97; no change of members (5 pages)
4 June 1997Full accounts made up to 31 July 1996 (12 pages)
4 June 1997Full accounts made up to 31 July 1996 (12 pages)
26 January 1997Return made up to 31/12/96; no change of members (5 pages)
26 January 1997Return made up to 31/12/96; no change of members (5 pages)
9 February 1996Full accounts made up to 31 July 1995 (12 pages)
9 February 1996Full accounts made up to 31 July 1995 (12 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 June 1995Full accounts made up to 31 July 1994 (12 pages)
5 June 1995Full accounts made up to 31 July 1994 (12 pages)