Sidmouth
Devon
EX10 8HF
Director Name | Mrs Amanda Joy Laird |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(14 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Seacourt Seafield Road Sidmouth Devon EX10 8HF |
Director Name | Mr Dennis John Fernie |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Close Reigate Road Leatherhead Surrey KT22 8RD |
Secretary Name | Michael Hale Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 July 2006) |
Role | Company Director |
Correspondence Address | 27 Shawley Way Epsom Downs Epsom Surrey KT18 5PB |
Secretary Name | Patrick Albert Thomas Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2006(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 148 Alexandra Gardens Knaphill Surrey GU21 2DL |
Website | www.fld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83912331 |
Telephone region | London |
Registered Address | Gautam House Shenley Avenue Ruislip HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Amanda Joy Laird 50.00% Ordinary |
---|---|
50 at £1 | Mark Ian Laird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,471 |
Cash | £12,391 |
Current Liabilities | £29,315 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
29 October 2004 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
11 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
7 December 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
13 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
19 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 April 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
18 December 2012 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
3 February 2012 | Director's details changed for Amanda Joy Laird on 1 January 2011 (3 pages) |
3 February 2012 | Director's details changed for Mark Laird on 1 January 2011 (3 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Director's details changed for Amanda Joy Laird on 1 January 2011 (3 pages) |
3 February 2012 | Director's details changed for Mark Laird on 1 January 2011 (3 pages) |
3 February 2012 | Director's details changed for Mark Laird on 1 January 2011 (3 pages) |
3 February 2012 | Director's details changed for Amanda Joy Laird on 1 January 2011 (3 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 January 2010 | Director's details changed for Mark Laird on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Amanda Joy Laird on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Amanda Joy Laird on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mark Laird on 31 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 March 2009 | Appointment terminated secretary patrick lacey (1 page) |
30 March 2009 | Appointment terminated secretary patrick lacey (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 35 paul street london EC2A 4UQ (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 35 paul street london EC2A 4UQ (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 March 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
14 March 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
2 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New secretary appointed (1 page) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 March 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
22 March 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 November 2004 | Particulars of mortgage/charge (5 pages) |
4 November 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
20 May 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Full accounts made up to 31 July 2002 (14 pages) |
6 January 2003 | Full accounts made up to 31 July 2002 (14 pages) |
27 June 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Particulars of mortgage/charge (4 pages) |
28 May 2002 | Company name changed F.L.D. chemical distributors lim ited\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | Company name changed F.L.D. chemical distributors lim ited\certificate issued on 28/05/02 (2 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 31 July 2001 (14 pages) |
1 February 2002 | Full accounts made up to 31 July 2001 (14 pages) |
30 July 2001 | Particulars of mortgage/charge (5 pages) |
30 July 2001 | Particulars of mortgage/charge (5 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (14 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (14 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
26 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members
|
24 December 1998 | Return made up to 31/12/98; full list of members
|
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (13 pages) |
6 May 1998 | Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 1998 | Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
6 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
9 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
9 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (12 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (12 pages) |