Company NameFormara Limited
DirectorPhilip Charles Wilce
Company StatusActive
Company Number01114482
CategoryPrivate Limited Company
Incorporation Date18 May 1973(50 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Philip Charles Wilce
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(30 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Candlemakers
Temple Farm Business Park
Southend-On-Sea
Essex
SS2 5RX
Director NameGeoffrey Walter Baker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 May 2003)
RolePrinter
Correspondence Address22 Fillebrook Avenue
Leigh On Sea
Essex
SS9 3NT
Director NameMrs Patricia Baker
Date of BirthMarch 1941 (Born 83 years ago)
NationalityEire
StatusResigned
Appointed21 March 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address22 Fillebrook Avenue
Leigh On Sea
Essex
SS9 3NT
Director NameMr Robert Thomas Rice
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 May 2003)
RoleSales Executive
Correspondence Address13 Hillside Close
Ellington
Huntingdon
Cambridgeshire
PE18 0AR
Director NameMrs Jennifer Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleCompany Director
Correspondence Address13 Dalys Road
Rochford
Essex
SS4 1RA
Director NameMr Robert Smith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RolePrinter
Correspondence Address13 Dalys Road
Rochford
Essex
SS4 1RA
Secretary NameGeoffrey Walter Baker
NationalityBritish
StatusResigned
Appointed21 March 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address22 Fillebrook Avenue
Leigh On Sea
Essex
SS9 3NT
Director NameMr Frederick Charles Kienzler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(30 years after company formation)
Appointment Duration11 years, 2 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Candlemakers
Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
Secretary NameBarbara Joyce Kienzler
NationalityBritish
StatusResigned
Appointed30 May 2003(30 years after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 2008)
RoleSecretary
Correspondence Address54 Ainsdale Road
London
W5 1JX
Secretary NameMr Frederick Charles Kienzler
NationalityBritish
StatusResigned
Appointed17 September 2008(35 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 July 2014)
RolePrint Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 The Candlemakers
Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX

Contact

Websiteformara.co.uk
Email address[email protected]
Telephone01702 613141
Telephone regionSouthend-on-Sea

Location

Registered Address16 The Candlemakers
Temple Farm Business Park
Southend-On-Sea
Essex
SS2 5RX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£163,999
Current Liabilities£588,985

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due30 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

28 June 2023Delivered on: 4 July 2023
Persons entitled: Lifeboat Management Limited

Classification: A registered charge
Outstanding
9 October 2014Delivered on: 9 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 August 2012Delivered on: 3 August 2012
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, any debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
12 November 2008Delivered on: 18 November 2008
Satisfied on: 3 August 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 May 2003Delivered on: 18 June 2003
Satisfied on: 26 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 February 1995Delivered on: 13 March 1995
Satisfied on: 30 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 September 1989Delivered on: 11 September 1989
Satisfied on: 10 June 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 July 1989Delivered on: 28 July 1989
Satisfied on: 10 June 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H k/a: unit 5 salcombe business park temple farm industrial estate southend-on-sea essex including all buildings and fixtures thereon also goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1975Delivered on: 14 January 1976
Satisfied on: 4 February 2000
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 london road southend in sea essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 18 February 2024 with updates (5 pages)
21 November 2023Total exemption full accounts made up to 31 August 2023 (12 pages)
18 September 2023Appointment of Mr Alejandro Caorsi Lawlor as a director on 8 September 2023 (2 pages)
1 August 2023Appointment of Andrew Leslie Pond as a director on 19 July 2023 (2 pages)
7 July 2023Registration of charge 011144820010, created on 28 June 2023 (50 pages)
7 July 2023Registration of charge 011144820011, created on 29 June 2023 (38 pages)
5 July 2023Appointment of Dr Taha Afshar as a director on 28 June 2023 (2 pages)
4 July 2023Registration of charge 011144820009, created on 28 June 2023 (50 pages)
3 July 2023Cessation of Wilce Media Group Limited as a person with significant control on 28 June 2023 (1 page)
3 July 2023Notification of Lifeboat Management Ltd as a person with significant control on 28 June 2023 (2 pages)
3 July 2023Termination of appointment of Philip Charles Wilce as a director on 28 June 2023 (1 page)
27 June 2023Satisfaction of charge 011144820008 in full (1 page)
21 March 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 August 2021 (12 pages)
7 June 2021Satisfaction of charge 7 in full (1 page)
22 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
28 March 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
21 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
25 August 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 August 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
2 March 2017Registered office address changed from 16 the Candlemakers Templefarm Business Park Southend-on-Sea Essex SS2 5RX to 16 the Candlemakers Temple Farm Business Park Southend-on-Sea Essex SS2 5RX on 2 March 2017 (1 page)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 March 2017Registered office address changed from 16 the Candlemakers Templefarm Business Park Southend-on-Sea Essex SS2 5RX to 16 the Candlemakers Temple Farm Business Park Southend-on-Sea Essex SS2 5RX on 2 March 2017 (1 page)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000
(3 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,000
(3 pages)
27 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,000
(3 pages)
9 October 2014Registration of charge 011144820008, created on 9 October 2014 (23 pages)
9 October 2014Registration of charge 011144820008, created on 9 October 2014 (23 pages)
9 October 2014Registration of charge 011144820008, created on 9 October 2014 (23 pages)
21 August 2014Termination of appointment of Frederick Charles Kienzler as a director on 30 July 2014 (1 page)
21 August 2014Termination of appointment of Frederick Charles Kienzler as a director on 30 July 2014 (1 page)
21 August 2014Termination of appointment of Frederick Charles Kienzler as a secretary on 30 July 2014 (1 page)
21 August 2014Termination of appointment of Frederick Charles Kienzler as a secretary on 30 July 2014 (1 page)
13 June 2014Director's details changed for Philip Charles Wilce on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Philip Charles Wilce on 13 June 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,000
(4 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,000
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 March 2013Director's details changed for Mr Frederick Charles Kienzler on 17 February 2013 (2 pages)
1 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
1 March 2013Director's details changed for Mr Frederick Charles Kienzler on 17 February 2013 (2 pages)
1 March 2013Secretary's details changed for Mr Frederick Charles Kienzler on 17 February 2013 (1 page)
1 March 2013Secretary's details changed for Mr Frederick Charles Kienzler on 17 February 2013 (1 page)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
19 August 2011Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 19 August 2011 (1 page)
15 August 2011Register inspection address has been changed (2 pages)
15 August 2011Register inspection address has been changed (2 pages)
29 May 2011Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 29 May 2011 (1 page)
29 May 2011Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 29 May 2011 (1 page)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
28 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 March 2009Return made up to 18/02/09; full list of members (3 pages)
2 March 2009Return made up to 18/02/09; full list of members (3 pages)
25 February 2009Director's change of particulars / philip wilce / 20/02/2009 (1 page)
25 February 2009Director's change of particulars / philip wilce / 20/02/2009 (1 page)
18 November 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
23 September 2008Appointment terminated secretary barbara kienzler (1 page)
23 September 2008Secretary appointed mr frederick charles kienzler (1 page)
23 September 2008Appointment terminated secretary barbara kienzler (1 page)
23 September 2008Secretary appointed mr frederick charles kienzler (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 March 2008Return made up to 18/02/08; full list of members (3 pages)
11 March 2008Return made up to 18/02/08; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 March 2007Return made up to 18/02/07; full list of members (2 pages)
14 March 2007Return made up to 18/02/07; full list of members (2 pages)
21 February 2006Return made up to 18/02/06; full list of members (2 pages)
21 February 2006Return made up to 18/02/06; full list of members (2 pages)
14 February 2006Accounts for a small company made up to 31 August 2005 (8 pages)
14 February 2006Accounts for a small company made up to 31 August 2005 (8 pages)
13 April 2005Return made up to 18/02/05; full list of members (2 pages)
13 April 2005Return made up to 18/02/05; full list of members (2 pages)
25 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
25 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
12 May 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
12 May 2004Accounts for a medium company made up to 31 August 2003 (19 pages)
26 February 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Particulars of mortgage/charge (7 pages)
18 June 2003Particulars of mortgage/charge (7 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003New director appointed (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Return made up to 03/03/03; full list of members (7 pages)
13 March 2003Return made up to 03/03/03; full list of members (7 pages)
24 February 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
24 February 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
13 March 2002Return made up to 03/03/02; full list of members (7 pages)
13 March 2002Return made up to 03/03/02; full list of members (7 pages)
22 February 2002Accounts for a medium company made up to 31 August 2001 (19 pages)
22 February 2002Accounts for a medium company made up to 31 August 2001 (19 pages)
15 May 2001Accounts for a medium company made up to 31 August 2000 (18 pages)
15 May 2001Accounts for a medium company made up to 31 August 2000 (18 pages)
6 March 2001Return made up to 03/03/01; full list of members (7 pages)
6 March 2001Return made up to 03/03/01; full list of members (7 pages)
17 April 2000Accounts for a medium company made up to 31 August 1999 (20 pages)
17 April 2000Accounts for a medium company made up to 31 August 1999 (20 pages)
9 March 2000Return made up to 03/03/00; full list of members (6 pages)
9 March 2000Return made up to 03/03/00; full list of members (6 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 March 1999Return made up to 03/03/99; full list of members (6 pages)
16 March 1999Return made up to 03/03/99; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 February 1998Return made up to 03/03/98; no change of members (5 pages)
26 February 1998Return made up to 03/03/98; no change of members (5 pages)
20 January 1998Memorandum and Articles of Association (10 pages)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 January 1998Memorandum and Articles of Association (10 pages)
23 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
23 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
5 March 1997Return made up to 03/03/97; full list of members (7 pages)
5 March 1997Return made up to 03/03/97; full list of members (7 pages)
13 March 1996Return made up to 03/03/96; full list of members (6 pages)
13 March 1996Return made up to 03/03/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
29 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
26 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
26 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1995Particulars of mortgage/charge (10 pages)
13 March 1995Particulars of mortgage/charge (10 pages)
7 March 1995Return made up to 15/03/95; full list of members (6 pages)
7 March 1995Return made up to 15/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 September 1989Particulars of mortgage/charge (4 pages)
11 September 1989Particulars of mortgage/charge (4 pages)
28 July 1989Particulars of mortgage/charge (3 pages)
28 July 1989Particulars of mortgage/charge (3 pages)
18 May 1973Certificate of incorporation (1 page)
18 May 1973Certificate of incorporation (1 page)