Laminated Supplies Limited HULL


Laminated Supplies started in year 1964 as Private Limited Company with registration number 00791635. The Laminated Supplies company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Hull at Valletta Street. Postal code: HU9 5NP.

The company has 6 directors, namely Scott C., Paul S. and Matthew H. and others. Of them, Baden S. has been with the company the longest, being appointed on 21 May 2001 and Scott C. and Paul S. and Matthew H. and Robert G. have been with the company for the least time - from 22 March 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard P. who worked with the the company until 6 April 2006.

Laminated Supplies Limited Address / Contact

Office Address Valletta Street
Office Address2 Hedon Road
Town Hull
Post code HU9 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00791635
Date of Incorporation Wed, 12th Feb 1964
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Scott C.

Position: Director

Appointed: 22 March 2022

Paul S.

Position: Director

Appointed: 22 March 2022

Matthew H.

Position: Director

Appointed: 22 March 2022

Robert G.

Position: Director

Appointed: 22 March 2022

Virginija P.

Position: Director

Appointed: 30 November 2016

Baden S.

Position: Director

Appointed: 21 May 2001

Bryan F.

Position: Director

Resigned: 10 October 2016

Philip W.

Position: Director

Appointed: 01 September 2008

Resigned: 02 October 2017

Richard P.

Position: Director

Appointed: 31 March 2006

Resigned: 15 June 2007

Richard P.

Position: Secretary

Appointed: 11 March 2005

Resigned: 06 April 2006

Paul B.

Position: Director

Appointed: 28 February 1992

Resigned: 01 November 2000

Malcolm H.

Position: Director

Appointed: 11 February 1991

Resigned: 28 October 1994

Nicholas W.

Position: Director

Appointed: 11 February 1991

Resigned: 21 May 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Hallmark Group Products Limited from Hull, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Baden S. This PSC has significiant influence or control over the company,.

Hallmark Group Products Limited

Valletta House Valletta Street, Hull, HU9 5NP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 04143189
Notified on 11 February 2018
Nature of control: 75,01-100% shares

Baden S.

Notified on 11 February 2017
Ceased on 11 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 47424 86711 476
Current Assets1 161 6461 221 4281 825 977
Debtors972 8971 034 5481 587 649
Net Assets Liabilities944 7151 152 9711 532 984
Other Debtors247 73518 59052 242
Property Plant Equipment197 374147 051102 215
Total Inventories186 275162 013226 852
Other
Accumulated Depreciation Impairment Property Plant Equipment264 069322 626367 462
Amounts Owed By Group Undertakings632 223873 6101 483 410
Average Number Employees During Period1597
Creditors392 855199 938383 000
Increase From Depreciation Charge For Year Property Plant Equipment 58 55744 836
Net Current Assets Liabilities768 7911 021 4901 442 977
Other Creditors88 0607 0197 864
Other Taxation Social Security Payable7 1226 43999 230
Property Plant Equipment Gross Cost461 443469 677 
Provisions For Liabilities Balance Sheet Subtotal21 45015 57012 208
Total Additions Including From Business Combinations Property Plant Equipment 8 234 
Total Assets Less Current Liabilities966 1651 168 5411 545 192
Trade Creditors Trade Payables297 673186 480275 906
Trade Debtors Trade Receivables92 939142 34851 997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements