LAMINAR MEDICA LIMITED

LAMINAR MEDICA LIMITED

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

    Company NameLAMINAR MEDICA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01233986
    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 LAMINAR MEDICA LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is LAMINAR MEDICA LIMITED located?

    Registered Office Address
    27 Old Gloucester Street
    WC1N 3AX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAMINAR MEDICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAMINAR CASES (MANUFACTURING) LIMITEDNov 18, 1975Nov 18, 1975

    What are the latest accounts for LAMINAR MEDICA 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 LAMINAR MEDICA LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for LAMINAR MEDICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Appointment of Mr Andrew Sinnen as a director on Nov 05, 2025

    2 pagesAP01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Elemental Company Secretary Limited as a secretary on Nov 03, 2025

    2 pagesAP04

    Registered office address changed from C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY England to 27 Old Gloucester Street London WC1N 3AX on Nov 03, 2025

    1 pagesAD01

    Appointment of Mr James E. Lassiter Jr. as a director on Nov 03, 2025

    2 pagesAP01

    Appointment of Mr Filippo Lamonaca as a director on Nov 03, 2025

    2 pagesAP01

    Termination of appointment of Muhammad Sadiq Patel as a secretary on Nov 03, 2025

    1 pagesTM02

    Termination of appointment of Samuel Tyler Baggott as a secretary on Nov 03, 2025

    1 pagesTM02

    Termination of appointment of Stacy Ann Williams as a director on Nov 03, 2025

    1 pagesTM01

    Termination of appointment of Enda James Mcguire as a director on Nov 03, 2025

    1 pagesTM01

    Notification of Arctic Uk Bidco Limited as a person with significant control on Nov 03, 2025

    2 pagesPSC02

    Cessation of Sonoco Cores and Paper Limited as a person with significant control on Nov 03, 2025

    1 pagesPSC07

    Notification of Sonoco Cores and Paper Limited as a person with significant control on Sep 19, 2016

    2 pagesPSC02

    Cessation of Gary Morgan as a person with significant control on Oct 28, 2025

    1 pagesPSC07

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Cessation of Helen Elizabeth Rees-Owst as a person with significant control on Mar 31, 2025

    1 pagesPSC07

    Notification of Gary Morgan as a person with significant control on Apr 01, 2025

    2 pagesPSC01

    Full accounts made up to Dec 31, 2023

    73 pagesAA

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Samuel Tyler Baggott as a secretary on Oct 09, 2024

    2 pagesAP03

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Who are the officers of LAMINAR MEDICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELEMENTAL COMPANY SECRETARY LIMITED
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Identification TypeUK Limited Company
    Registration Number07900133
    167788260001
    LAMONACA, Filippo
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmerican342129110001
    LASSITER JR., James E.
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmerican342129180001
    MORGAN, Gary
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    IrelandIrish290319440001
    SINNEN, Andrew
    North Ventura Drive
    IL 60004 Arlington Heights
    3930
    United States
    Director
    North Ventura Drive
    IL 60004 Arlington Heights
    3930
    United States
    United StatesAmerican342495930001
    ALLISON, Ronald James
    6 Highfield Road
    Flackwell Heath
    HP10 9AN High Wycombe
    Buckinghamshire
    Secretary
    6 Highfield Road
    Flackwell Heath
    HP10 9AN High Wycombe
    Buckinghamshire
    British15225630001
    BAGGOTT, Samuel Tyler
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores & Paper Ltd
    England
    Secretary
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores & Paper Ltd
    England
    328065830001
    BRYDEN, Suzanne
    Cavell House Knaves Beech Way
    Loudwater
    HP10 9QY High Wycombe
    Buckinghamshire
    Secretary
    Cavell House Knaves Beech Way
    Loudwater
    HP10 9QY High Wycombe
    Buckinghamshire
    British58420950003
    COLLINS, David Allan
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    Secretary
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    214738440001
    PATEL, Muhammad Sadiq
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores & Paper Ltd
    England
    Secretary
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores & Paper Ltd
    England
    276853310001
    PENDRY, Lynda Denise
    19 Briery Way
    HP6 6AT Amersham
    Bucks
    Secretary
    19 Briery Way
    HP6 6AT Amersham
    Bucks
    British21536820001
    REES-OWST, Helen Elizabeth
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    Secretary
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    261427940002
    TATTAM, Jane Lois
    Nield House
    Beamond End
    HP7 0QT Amersham
    Bucks
    Secretary
    Nield House
    Beamond End
    HP7 0QT Amersham
    Bucks
    British33454200001
    ZYGO, Neil
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    Secretary
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    222798520001
    ALLCOCK, Stuart
    Unit 4 Tring Industrial Estate
    Icknield Way
    HP23 4JX Tring
    Hertfordshire
    Director
    Unit 4 Tring Industrial Estate
    Icknield Way
    HP23 4JX Tring
    Hertfordshire
    British74796580002
    BUCHANAN, David Hugh
    The Farmhouse
    Henton
    OX9 4AP Chinnor
    Oxfordshire
    Director
    The Farmhouse
    Henton
    OX9 4AP Chinnor
    Oxfordshire
    British15225650001
    BUCK, Ian George
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    Director
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    United KingdomBritish155132290002
    CLAYTON, Angela Marie
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    Director
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    EnglandBritish223581590001
    COLLINS, David Allan
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    Director
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    EnglandBritish85932110002
    COOMBER, Stuart Roger
    Cavell House
    Knaves Beech Way
    HP10 9QY Loudwater
    High Wycombe Bucks
    Director
    Cavell House
    Knaves Beech Way
    HP10 9QY Loudwater
    High Wycombe Bucks
    United KingdomBritish95714030001
    EYLES, Christopher
    Cavell House
    Knaves Beech Way
    HP10 9QY Loudwater
    High Wycombe Bucks
    Director
    Cavell House
    Knaves Beech Way
    HP10 9QY Loudwater
    High Wycombe Bucks
    United KingdomBritish15114530003
    GILLIS, Morris Harris
    11 Holly Drive
    HP21 8TZ Aylesbury
    Buckinghamshire
    Director
    11 Holly Drive
    HP21 8TZ Aylesbury
    Buckinghamshire
    British44131720002
    HICKEY, Michael
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    Director
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    United KingdomBritish133763220001
    LEHANE, Cornelius
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    Director
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    IrelandIrish214732590001
    MCGUIRE, Enda James
    Icknield Way
    HP23 4JX Tring
    4
    England
    Director
    Icknield Way
    HP23 4JX Tring
    4
    England
    IrelandIrish303495140001
    PERKES, Richard
    181 High Street North
    LU7 0EX Stewkley
    Bedfordshire
    Director
    181 High Street North
    LU7 0EX Stewkley
    Bedfordshire
    British73630310001
    PIERCEY, Daniel Jared, Dr
    Cavell House
    Knaves Beech Way
    HP10 9QY Loudwater
    High Wycombe Bucks
    Director
    Cavell House
    Knaves Beech Way
    HP10 9QY Loudwater
    High Wycombe Bucks
    EnglandBritish54852760005
    PIERCEY, Dennis Alan
    Maple House
    Jordans Way
    HP9 2SP Jordans
    Bucks
    Director
    Maple House
    Jordans Way
    HP9 2SP Jordans
    Bucks
    British15225640001
    PIERCEY, Dennis Alan
    Maple House
    Jordans Way
    HP9 2SP Jordans
    Bucks
    Director
    Maple House
    Jordans Way
    HP9 2SP Jordans
    Bucks
    British15225640001
    PIERCEY, Julian Mark
    Cavell House Knaves Beech Way
    Loudwater
    HP10 9QY High Wycombe
    Buckinghamshire
    Director
    Cavell House Knaves Beech Way
    Loudwater
    HP10 9QY High Wycombe
    Buckinghamshire
    EnglandBritish39519250006
    REES-OWST, Helen Elizabeth
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    Director
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    EnglandBritish222834780002
    SHRIMPTON, Quentin Jeremy Stuart
    Little Hobarris
    Chapel Lawn
    SY7 0BX Bucknell
    Shropshire
    Director
    Little Hobarris
    Chapel Lawn
    SY7 0BX Bucknell
    Shropshire
    British80457510001
    TATTAM, Edwin Francis
    3 Prestwood Park House
    138 Wycombe Road Prestwood
    HP16 0HJ Great Missenden
    Buckinghamshire
    Director
    3 Prestwood Park House
    138 Wycombe Road Prestwood
    HP16 0HJ Great Missenden
    Buckinghamshire
    British21536810002
    TATTAM, Francis Edward
    Neild House
    Beamond End
    H17 0QT Amersham
    Bucks
    Director
    Neild House
    Beamond End
    H17 0QT Amersham
    Bucks
    British21536830001
    THOMAS, Geraint Wynne
    Cavell House
    Knaves Beech Way
    HP10 9QY Loudwater
    High Wycombe Bucks
    Director
    Cavell House
    Knaves Beech Way
    HP10 9QY Loudwater
    High Wycombe Bucks
    United KingdomBritish90584630002

    Who are the persons with significant control of LAMINAR MEDICA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Nov 03, 2025
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16729705
    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.
    Mr Gary Morgan
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores & Paper Ltd
    England
    Apr 01, 2025
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores & Paper Ltd
    England
    Yes
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Helen Elizabeth Rees-Owst
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores & Paper Ltd
    England
    Dec 31, 2019
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores & Paper Ltd
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sonoco Cores And Paper Limited
    Holywell Green
    HX4 9PY Halifax
    Sonoco Cores & Paper Ltd Stainland Board Mills,
    England
    Sep 19, 2016
    Holywell Green
    HX4 9PY Halifax
    Sonoco Cores & Paper Ltd Stainland Board Mills,
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk Registry
    Registration Number05133800
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Allan Collins
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    Sep 19, 2016
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    C/O Sonoco Limited
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Cornelius Lehane
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    Sonoco Ltd
    England
    Sep 17, 2016
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    Sonoco Ltd
    England
    Yes
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ian George Buck
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    Sonoco Limited
    England
    Sep 17, 2016
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    Sonoco Limited
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Hickey
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    Sonoco Limited
    England
    Sep 17, 2016
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    Sonoco Limited
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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