Laminated Products Limited CASTLEFORD


Founded in 1989, Laminated Products, classified under reg no. 02402932 is an active company. Currently registered at Hunt Street WF10 1NS, Castleford the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Michael L. and Glenn M.. In addition one secretary - Diane C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Laminated Products Limited Address / Contact

Office Address Hunt Street
Office Address2 Whitwood Mere
Town Castleford
Post code WF10 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02402932
Date of Incorporation Tue, 11th Jul 1989
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Diane C.

Position: Secretary

Appointed: 09 February 2022

Michael L.

Position: Director

Appointed: 31 October 2005

Glenn M.

Position: Director

Appointed: 31 October 2005

Paul A.

Position: Secretary

Appointed: 09 February 2006

Resigned: 09 February 2022

Glenn M.

Position: Secretary

Appointed: 31 October 2005

Resigned: 05 January 2006

Paul J.

Position: Director

Appointed: 11 July 1991

Resigned: 31 October 2005

Marcus L.

Position: Director

Appointed: 11 July 1991

Resigned: 31 October 2005

Paul R.

Position: Director

Appointed: 11 July 1991

Resigned: 31 October 2002

Michael S.

Position: Director

Appointed: 11 July 1991

Resigned: 31 October 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Glenn M. This PSC and has 25-50% shares. Another one in the PSC register is Mike L. This PSC owns 25-50% shares.

Glenn M.

Notified on 11 July 2016
Nature of control: 25-50% shares

Mike L.

Notified on 11 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand86 01944 35077 21695 96740 79764 722134 879
Current Assets2 983 8993 397 6593 559 2923 059 2042 652 8333 280 3863 790 948
Debtors1 704 2642 043 5632 022 8841 743 4981 493 6172 225 4252 475 389
Net Assets Liabilities352 617429 165247 47999 075109 141758 1351 794 650
Other Debtors409 655481 888214 917445 024180 45694 149175 027
Property Plant Equipment808 605732 971852 194786 670671 908615 312827 593
Total Inventories1 193 6161 309 7461 459 1921 219 7391 118 419990 2391 180 680
Other
Accumulated Depreciation Impairment Property Plant Equipment1 179 6451 302 2181 425 5401 554 0861 683 5351 811 9071 923 115
Additional Provisions Increase From New Provisions Recognised 17 96340514 448-1 714-9 37293 053
Amounts Owed By Group Undertakings  78 544 533 500 000
Amounts Owed To Group Undertakings235 44650 375 35 186 20 400390 437
Average Number Employees During Period52576157555354
Creditors146 54487 92629 3093 627 0333 097 5483 028 8832 622 158
Finance Lease Liabilities Present Value Total146 54487 92629 30929 309   
Increase From Depreciation Charge For Year Property Plant Equipment 122 573123 322128 546129 449128 372135 392
Net Current Assets Liabilities-222 494-110 967-470 088-567 829-444 715251 5031 168 790
Number Shares Issued Fully Paid 50 00050 00050 00050 00050 00050 000
Other Creditors1 047 8671 389 2971 401 4651 176 8971 124 6031 525 4021 131 594
Other Taxation Social Security Payable44 72783 65032 543106 611191 303364 937466 896
Par Value Share 111111
Property Plant Equipment Gross Cost1 988 2502 035 1892 277 7342 340 7562 355 4432 427 2192 750 708
Provisions86 950104 913105 318119 766118 052108 680201 733
Provisions For Liabilities Balance Sheet Subtotal86 950104 913105 318119 766118 052108 680201 733
Total Additions Including From Business Combinations Property Plant Equipment 46 939242 54563 02214 68771 776363 244
Total Assets Less Current Liabilities586 111622 004382 106218 841227 193866 8151 996 383
Total Borrowings1 076 0561 389 9271 209 7481 038 873842 649  
Trade Creditors Trade Payables1 819 7351 926 6862 536 7552 279 0301 781 6421 118 144633 231
Trade Debtors Trade Receivables1 294 6091 561 6751 729 4231 298 4741 312 6282 131 2761 800 362
Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 184
Disposals Property Plant Equipment      39 755

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements