Background WavePink WaveYellow Wave

FORMICA HOLDCO (UK) LIMITED (03525045)

FORMICA HOLDCO (UK) LIMITED (03525045) is an active UK company. incorporated on 11 March 1998. with registered office in Tyne & Wear. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FORMICA HOLDCO (UK) LIMITED has been registered for 28 years. Current directors include VAN DER ZEE, Martijn, VAN OS, Wouter.

Company Number
03525045
Status
active
Type
ltd
Incorporated
11 March 1998
Age
28 years
Address
Coast Road, Tyne & Wear, NE29 8RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
VAN DER ZEE, Martijn, VAN OS, Wouter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMICA HOLDCO (UK) LIMITED

FORMICA HOLDCO (UK) LIMITED is an active company incorporated on 11 March 1998 with the registered office located in Tyne & Wear. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FORMICA HOLDCO (UK) LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03525045

LTD Company

Age

28 Years

Incorporated 11 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

OXENBROOK LIMITED
From: 11 March 1998To: 24 April 1998
Contact
Address

Coast Road North Shields Tyne & Wear, NE29 8RE,

Timeline

25 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jan 10
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Director Left
May 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Aug 17
Funding Round
Jun 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jun 23
Director Joined
Jun 24
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BROWNE, Maryana

Active
Coast Road, Tyne & WearNE29 8RE
Secretary
Appointed 11 Dec 2023

VAN DER ZEE, Martijn

Active
Coast Road, Tyne & WearNE29 8RE
Born February 1987
Director
Appointed 01 Oct 2020

VAN OS, Wouter

Active
Coast Road, Tyne & WearNE29 8RE
Born February 1983
Director
Appointed 05 Jun 2024

DODDS, Judith

Resigned
6 Lyneburn Grange, MorpethNE61 5BZ
Secretary
Appointed 01 Sept 1998
Resigned 01 Jan 2004

MCGREGOR, Joanne

Resigned
Coast Road, Tyne & WearNE29 8RE
Secretary
Appointed 01 Jan 2004
Resigned 11 Dec 2023

SCHNEIDER, David Theodore

Resigned
71 Woodmont Drive, Woodcliff LakeFOREIGN
Secretary
Appointed 20 Jul 1998
Resigned 01 Sept 1998

WORTMAN, Kirk

Resigned
330 East 75th Street Apt 12e, UsaFOREIGN
Secretary
Appointed 24 Apr 1998
Resigned 20 Jul 1998

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 11 Mar 1998
Resigned 24 Apr 1998

ADAMS, William

Resigned
61 Hatfield Drive, CramlingtonNE23 7TU
Born March 1951
Director
Appointed 17 Nov 1998
Resigned 01 Jan 2002

ADAMSON, Mark Duncan

Resigned
Coast Road, Tyne & WearNE29 8RE
Born November 1965
Director
Appointed 01 Jan 2002
Resigned 28 Feb 2013

ALDERSON, Peter

Resigned
36 Dunsdale Drive, CramlingtonNE23 2GA
Born September 1947
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2009

BAX, Erik Jan

Resigned
Coast Road, Tyne & WearNE29 8RE
Born April 1957
Director
Appointed 01 Oct 2019
Resigned 30 Sept 2020

BULA, Agnese

Resigned
Coast Road, Tyne & WearNE29 8RE
Born July 1983
Director
Appointed 18 Feb 2022
Resigned 20 Jun 2023

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 11 Mar 1998
Resigned 24 Apr 1998

DEAN, Thompson

Resigned
550 Park Avenue Apt 10e, New York
Born April 1958
Director
Appointed 24 Apr 1998
Resigned 20 Mar 2002

FOREMAN, Paul Andrew

Resigned
Coast Road, Tyne & WearNE29 8RE
Born January 1979
Director
Appointed 31 Jan 2020
Resigned 20 Nov 2020

GILL, Mark Richard

Resigned
Coast Road, Tyne & WearNE29 8RE
Born March 1977
Director
Appointed 16 Jan 2015
Resigned 09 Nov 2015

HALL, Peter Denis

Resigned
Coast Road, Tyne & WearNE29 8RE
Born October 1953
Director
Appointed 01 Jan 2006
Resigned 28 Oct 2016

LANGONE, Vincent

Resigned
62 Philhower Road, Lebanon
Born January 1943
Director
Appointed 20 Jul 1998
Resigned 20 Mar 2002

LLOYD, Christopher Mark

Resigned
Holmfield House, MatfenNE20 0TG
Born June 1958
Director
Appointed 01 Jan 2002
Resigned 30 Sept 2003

MASON, Neil Laurence

Resigned
Coast Road, Tyne & WearNE29 8RE
Born January 1970
Director
Appointed 09 Nov 2015
Resigned 04 Feb 2022

MASON, Neil Laurence

Resigned
Coast Road, Tyne & WearNE29 8RE
Born January 1970
Director
Appointed 15 Nov 2012
Resigned 16 Jan 2015

POLLINGTON, Richard Simon

Resigned
Coast Road, Tyne & WearNE29 8RE
Born June 1961
Director
Appointed 15 Nov 2012
Resigned 09 Aug 2017

QUINE, Robert George

Resigned
104 Monkseaton Drive, Whitley BayNE26 3DJ
Born August 1962
Director
Appointed 17 Nov 1998
Resigned 31 May 2000

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 11 Mar 1998
Resigned 24 Apr 1998

RUSH, Peter John

Resigned
Coast Road, Tyne & WearNE29 8RE
Born August 1962
Director
Appointed 28 Oct 2016
Resigned 31 Jan 2020

SCHNEIDER, David Theodore

Resigned
71 Woodmont Drive, Woodcliff LakeFOREIGN
Born June 1949
Director
Appointed 20 Jul 1998
Resigned 20 Mar 2002

Persons with significant control

2

1 Active
1 Ceased

Hal Trust

Active
Johan Van Walbeeckplein, Willemstad,

Nature of Control

Significant influence or control
Notified 03 Jun 2019

Fletcher Building Limited

Ceased
Great South Road, Auckland 1061

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
29 March 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Miscellaneous
5 June 2015
MISCMISC
Auditors Resignation Company
19 May 2015
AUDAUD
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Resolution
3 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
363aAnnual Return
Legacy
28 April 2008
363aAnnual Return
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
25 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 December 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
88(2)R88(2)R
Legacy
4 September 2007
123Notice of Increase in Nominal Capital
Resolution
4 September 2007
RESOLUTIONSResolutions
Resolution
4 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
12 July 2007
403b403b
Legacy
12 July 2007
403b403b
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
8 April 2006
403aParticulars of Charge Subject to s859A
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
155(6)b155(6)b
Legacy
27 March 2006
155(6)a155(6)a
Legacy
15 March 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
155(6)b155(6)b
Legacy
2 July 2004
155(6)b155(6)b
Legacy
2 July 2004
155(6)a155(6)a
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
155(6)a155(6)a
Legacy
18 May 2004
155(6)b155(6)b
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 October 2003
AAAnnual Accounts
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 May 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 2000
AAAnnual Accounts
Legacy
26 October 1999
288cChange of Particulars
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
287Change of Registered Office
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
395Particulars of Mortgage or Charge
Legacy
22 June 1998
287Change of Registered Office
Legacy
29 May 1998
225Change of Accounting Reference Date
Legacy
29 May 1998
88(2)R88(2)R
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Memorandum Articles
14 May 1998
MEM/ARTSMEM/ARTS
Resolution
14 May 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 1998
NEWINCIncorporation