Lamina Dielectrics Limited WEST SUSSEX


Founded in 1967, Lamina Dielectrics, classified under reg no. 00905145 is an active company. Currently registered at Daux Road RH14 9SJ, West Sussex the company has been in the business for 57 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Simon H., appointed on 23 June 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lamina Dielectrics Limited Address / Contact

Office Address Daux Road
Office Address2 Billingshurst
Town West Sussex
Post code RH14 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00905145
Date of Incorporation Tue, 2nd May 1967
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Simon H.

Position: Director

Appointed: 23 June 2023

Janet H.

Position: Secretary

Resigned: 31 December 2005

Patrick H.

Position: Director

Resigned: 30 September 2023

David P.

Position: Secretary

Appointed: 01 October 2017

Resigned: 01 December 2020

David P.

Position: Director

Appointed: 01 October 2017

Resigned: 01 December 2020

Malcolm B.

Position: Director

Appointed: 05 February 2009

Resigned: 30 January 2017

Malcolm B.

Position: Secretary

Appointed: 05 February 2009

Resigned: 30 January 2017

Patrick H.

Position: Secretary

Appointed: 04 July 2007

Resigned: 05 February 2009

Paul B.

Position: Director

Appointed: 13 December 2005

Resigned: 31 December 2006

Paul B.

Position: Secretary

Appointed: 13 December 2005

Resigned: 23 May 2007

Nigel V.

Position: Director

Appointed: 13 December 2005

Resigned: 01 February 2012

Simon H.

Position: Director

Appointed: 11 April 2000

Resigned: 14 September 2009

Janet H.

Position: Director

Appointed: 03 September 1992

Resigned: 31 January 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Lamina Dielectrics Holdings Limited from West Sussex, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Lamina Dielectrics Ltd that put Billingshurst, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Patrick H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Lamina Dielectrics Holdings Limited

Daux Road Billingshurst, West Sussex, RH14 9SJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 12373844
Notified on 1 February 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Lamina Dielectrics Ltd

Daux Road, Billingshurst, West Sussex, RH14 9SJ, United Kingdom

Legal authority England And Wales
Legal form Limited
Notified on 1 February 2020
Ceased on 1 February 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Patrick H.

Notified on 30 October 2016
Ceased on 1 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 623 1481 513 1011 710 3181 417 7231 214 7101 344 5211 368 6771 303 717
Current Assets2 627 7022 691 2882 650 2692 141 5372 097 1712 245 6302 258 9982 059 016
Debtors506 866769 935511 145297 596510 231494 446461 904366 229
Net Assets Liabilities    4 842 1225 034 8335 055 7424 842 678
Other Debtors23 916228 773107 14171 948174 076132 546105 07584 762
Property Plant Equipment2 320 2452 965 8372 904 0062 852 6352 801 4282 812 7402 825 2122 825 107
Total Inventories497 688408 252428 806426 218372 230406 663428 417389 070
Other
Version Production Software      2 0242 024
Accrued Liabilities Deferred Income21 53535 794      
Accumulated Amortisation Impairment Intangible Assets124 865139 056151 104162 570171 407178 586182 499185 697
Accumulated Depreciation Impairment Property Plant Equipment3 604 2423 686 0883 800 7013 914 4873 989 3664 036 7644 069 1964 098 610
Additions Other Than Through Business Combinations Intangible Assets 15 1259 1712 584    
Additions Other Than Through Business Combinations Property Plant Equipment 120 28352 78262 41523 67258 71044 90429 309
Amounts Owed By Group Undertakings185 476165 603      
Amounts Owed By Group Undertakings Participating Interests    200   
Amounts Owed By Related Parties 165 603123 508 200   
Average Number Employees During Period2119191916141310
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    2 231 7502 231 7502 231 7502 231 750
Comprehensive Income Expense 684 314      
Creditors78 045103 84391 63954 36068 41430 69831 71641 495
Dividends Paid On Shares  29 65620 774    
Fixed Assets2 351 8442 998 3702 933 6622 873 4092 813 3652 819 9012 828 4602 825 157
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 630 000      
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 630 000      
Income From Related Parties11 1036 000      
Increase From Amortisation Charge For Year Intangible Assets 14 19112 04811 4668 8377 1793 9133 198
Increase From Depreciation Charge For Year Property Plant Equipment 81 846114 613113 78674 87947 39832 43229 414
Intangible Assets31 59932 53329 65620 77411 9377 1613 24850
Intangible Assets Gross Cost156 464171 589180 760183 344183 344185 747185 747185 747
Net Current Assets Liabilities2 549 6572 587 4452 558 6302 087 1772 028 7572 214 9322 227 2822 017 521
Nominal Value Allotted Share Capital    433 653433 653433 653433 653
Number Shares Allotted     433 653433 653433 653
Number Shares Issued Fully Paid 471 852      
Other Creditors 35 79427 27836 40832 7459 25710 16610 267
Par Value Share 1   111
Prepayments Accrued Income53 02947 020   5 932 24 347
Profit Loss141 34754 314      
Property Plant Equipment Gross Cost5 924 4876 651 9256 704 7076 767 1226 790 7946 849 5046 894 4086 923 717
Recoverable Value-added Tax       5 273
Taxation Social Security Payable       1 227
Total Additions Including From Business Combinations Intangible Assets     2 403  
Total Assets Less Current Liabilities4 901 5015 585 8155 492 2924 960 5864 842 122   
Total Increase Decrease From Revaluations Property Plant Equipment 630 000      
Trade Creditors Trade Payables56 51068 04964 36117 95235 66921 44121 55030 001
Trade Debtors Trade Receivables244 445328 539280 496225 648335 955361 900356 829249 985
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 22 845      

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (9 pages)

Company search

Advertisements