FORBO-NAIRN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFORBO-NAIRN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00258309
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORBO-NAIRN LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is FORBO-NAIRN LIMITED located?

    Registered Office Address
    Forbo Flooring Uk Ltd
    High Holborn Road
    DE5 3NT Ripley
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FORBO-NAIRN LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAIRN FLOORS LIMITEDAug 07, 1931Aug 07, 1931

    What are the latest accounts for FORBO-NAIRN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FORBO-NAIRN LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for FORBO-NAIRN LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Termination of appointment of Ernst Mathias Schneider as a director on Apr 05, 2025

    1 pagesTM01

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Eric James Speed as a secretary on Apr 25, 2022

    1 pagesTM02

    Appointment of Mr William Gilfillan as a secretary on Mar 31, 2022

    2 pagesAP03

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Andrew Smillie Duncan as a director on Sep 30, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 08, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 08, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Mar 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 8,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Who are the officers of FORBO-NAIRN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILFILLAN, William
    Den Road
    KY1 2ER Kirkcaldy
    Forbo Flooring Uk Ltd
    Scotland
    Secretary
    Den Road
    KY1 2ER Kirkcaldy
    Forbo Flooring Uk Ltd
    Scotland
    294319250001
    FOTHERINGHAME, Angus Baikie
    High Holborn Road
    DE5 3NT Ripley
    Forbo Flooring Uk Ltd
    Derbyshire
    England
    Director
    High Holborn Road
    DE5 3NT Ripley
    Forbo Flooring Uk Ltd
    Derbyshire
    England
    ScotlandBritish119443870003
    LAING, Archibald Mitchell
    30 Links Road
    Lundin Links
    KY8 6AU Leven
    Fife
    Secretary
    30 Links Road
    Lundin Links
    KY8 6AU Leven
    Fife
    British24248210001
    MAIN, Margaret Anne
    112 Larbert Road
    FK4 1EP Bonnybridge
    Stirlingshire
    Secretary
    112 Larbert Road
    FK4 1EP Bonnybridge
    Stirlingshire
    British90550390001
    MCKEE, Thomas Rankin
    2 Newmiln Road
    PH1 1QY Perth
    Perthshire
    Secretary
    2 Newmiln Road
    PH1 1QY Perth
    Perthshire
    British63421610001
    SPEED, Eric James
    5 Moncreiffe Terrace
    PH2 0DB Perth
    Perthshire
    Secretary
    5 Moncreiffe Terrace
    PH2 0DB Perth
    Perthshire
    British65003280001
    BINKERT, Pius
    Obere Hohe 10
    Laufen Be Ch-4242
    FOREIGN
    Switzerland
    Director
    Obere Hohe 10
    Laufen Be Ch-4242
    FOREIGN
    Switzerland
    Swiss1681610001
    BYRNE, Derek Francis
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    IrelandIrish96395080001
    DUNCAN, James Andrew Smillie, Doctor
    High Holborn Road
    DE5 3NT Ripley
    Forbo Flooring Uk Ltd
    Derbyshire
    England
    Director
    High Holborn Road
    DE5 3NT Ripley
    Forbo Flooring Uk Ltd
    Derbyshire
    England
    United KingdomBritish123300930001
    GUNN, Peter Maurice
    64 Glebe Place
    KY3 0ES Burntisland
    Fife
    Director
    64 Glebe Place
    KY3 0ES Burntisland
    Fife
    British53065280002
    HIETINK, Henk, Dr
    Kettingweg 4
    FOREIGN Baarn
    Holland
    Director
    Kettingweg 4
    FOREIGN Baarn
    Holland
    Dutch29979880001
    KAISER, Karl Thomas
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    GermanyGerman97367210002
    KEIST, Daniel Alois
    Oberwilerstr
    Gachnang
    20
    Ch8547
    Switzerland
    Director
    Oberwilerstr
    Gachnang
    20
    Ch8547
    Switzerland
    SwitzerlandSwiss125650940002
    KUMMER, Werner
    Allmendboden 16
    Ch-8700 Kysnacht
    Switzerland
    Director
    Allmendboden 16
    Ch-8700 Kysnacht
    Switzerland
    Swiss63301270001
    LAWSON, Alan James Macgregor
    4 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    Director
    4 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    ScotlandBritish58408990001
    MAIN, Margaret Anne
    112 Larbert Road
    FK4 1EP Bonnybridge
    Stirlingshire
    Director
    112 Larbert Road
    FK4 1EP Bonnybridge
    Stirlingshire
    British90550390001
    PATERSON, Brian
    Cleveleys
    13 Camelon Road
    FK1 5RU Falkirk
    Stirlingshire
    Director
    Cleveleys
    13 Camelon Road
    FK1 5RU Falkirk
    Stirlingshire
    British108753760001
    PEMBERTON, Richard Stratten
    11b Noverton Lane
    Prestbury
    GL52 5BA Cheltenham
    Gloucestershire
    Director
    11b Noverton Lane
    Prestbury
    GL52 5BA Cheltenham
    Gloucestershire
    United KingdomBritish116545210001
    PLUIJMERT, Antonie Jacobus
    17 Waldeck Pyrmontlaan
    Baarn
    Netherlands
    374 344
    Director
    17 Waldeck Pyrmontlaan
    Baarn
    Netherlands
    374 344
    Dutch39293830001
    PRIOR, Dennis Albert
    Catkins Strethall Road
    Littlebury
    CB11 4TQ Saffron Walden
    Essex
    Director
    Catkins Strethall Road
    Littlebury
    CB11 4TQ Saffron Walden
    Essex
    British18268110002
    RICHENHAGEN, Martin
    Heinrich
    Ruti Winkel
    8185
    Switzerland
    Director
    Heinrich
    Ruti Winkel
    8185
    Switzerland
    German90707990001
    ROGERS, Edward Harris
    2 Ramsay Crescent
    KY3 9JL Burntisland
    Fife
    Director
    2 Ramsay Crescent
    KY3 9JL Burntisland
    Fife
    British29979890001
    RUEPP, Rene Kurt, Dr
    Grossplatzstrasse 26
    Pfaffhausen Ch-8122
    FOREIGN
    Switzerland
    Director
    Grossplatzstrasse 26
    Pfaffhausen Ch-8122
    FOREIGN
    Switzerland
    Swiss47235290001
    SCHNEIDER, Ernst Mathias
    High Holborn Road
    DE5 3NT Ripley
    Forbo Flooring Uk Ltd
    Derbyshire
    England
    Director
    High Holborn Road
    DE5 3NT Ripley
    Forbo Flooring Uk Ltd
    Derbyshire
    England
    SwitzerlandSwiss96658650001
    SCHNEIDER, Jens Kord
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomGerman119256980001
    STRASSLER, Hans Rudolf
    Hohestrasse 72
    Ch 8702 Zollikon
    Zurich
    Switzerland
    Director
    Hohestrasse 72
    Ch 8702 Zollikon
    Zurich
    Switzerland
    Swiss39257810001
    VERZIJL, Willem Izaak
    Wielewaal 10
    1902 KG Castricum
    Dutch
    Director
    Wielewaal 10
    1902 KG Castricum
    Dutch
    Dutch39295140001
    WEIJENBERG, Marinus Adrianus Gerardus
    Haldenstrasse 2
    Weisendangen
    Ch-8542
    Switzerland
    Director
    Haldenstrasse 2
    Weisendangen
    Ch-8542
    Switzerland
    Dutch69662200002

    Who are the persons with significant control of FORBO-NAIRN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Holborn Road
    DE5 3NT Ripley
    C/O Forbo Flooring Uk Ltd
    England
    Apr 06, 2016
    High Holborn Road
    DE5 3NT Ripley
    C/O Forbo Flooring Uk Ltd
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number00183172
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0