Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLUOROCARBON HOLDINGS LIMITED
Company Information for

FLUOROCARBON HOLDINGS LIMITED

ARGYLE GATE, ARGYLE WAY, STEVENAGE, HERTFORDSHIRE, SG1 2AD,
Company Registration Number
01171574
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fluorocarbon Holdings Ltd
FLUOROCARBON HOLDINGS LIMITED was founded on 1974-05-24 and has its registered office in Stevenage. The organisation's status is listed as "Active - Proposal to Strike off". Fluorocarbon Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FLUOROCARBON HOLDINGS LIMITED
 
Legal Registered Office
ARGYLE GATE
ARGYLE WAY
STEVENAGE
HERTFORDSHIRE
SG1 2AD
Other companies in SG13
 
Filing Information
Company Number 01171574
Company ID Number 01171574
Date formed 1974-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:17:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUOROCARBON HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLUOROCARBON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID CUMINS
Company Secretary 2015-11-26
FERGUS WELLS
Company Secretary 2017-07-11
JOHN DAVID CUMINS
Director 2011-11-21
RICHARD GARETH GRIFFITHS
Director 2015-08-05
TREVOR JESSE WELLS
Director 1991-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
FERGUS JOHN WELLS
Company Secretary 2011-11-21 2015-11-26
ANTHONY JOHN GARDNER
Director 2006-12-04 2014-07-16
JOHN DAVID CUMINS
Company Secretary 1997-10-09 2011-11-21
GEORGE ANGLE
Director 1991-02-09 2011-05-31
JOHN DAVID CUMINS
Director 2001-10-01 2011-05-31
ALAN PHILLIP JONES
Director 1991-02-09 2011-05-31
STEPHEN LEWIS
Director 1997-10-09 2009-11-06
JOHN ALAN SALMON
Director 1991-02-09 2007-09-30
JAMES BRUCE MCALLISTER
Director 1999-07-13 2007-02-28
BRUCE JAMES MCALLISTER
Director 1991-02-09 2007-02-23
EDMUND PATRICK HARTY BARBER
Director 1999-09-13 2007-02-08
PATRICIA DAPHNE MCALLISTER
Director 1991-02-09 1999-03-19
BRUCE JAMES MCALLISTER
Company Secretary 1991-02-09 1997-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GARETH GRIFFITHS FLUOROCARBON GROUP LIMITED Director 2014-10-16 CURRENT 2006-06-15 Active
TREVOR JESSE WELLS HORRINGER HOLDINGS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
TREVOR JESSE WELLS FLUOROCARBON PENSIONS LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
TREVOR JESSE WELLS FLUOROCARBON CORPORATE LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
TREVOR JESSE WELLS ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED Director 2008-04-30 CURRENT 2007-04-13 Active
TREVOR JESSE WELLS FLUOROCARBON SURFACE TECHNOLOGIES LTD Director 2008-04-30 CURRENT 2007-04-17 Active
TREVOR JESSE WELLS CLS (CHIPPENHAM) LIMITED Director 2007-05-31 CURRENT 1986-05-15 Active - Proposal to Strike off
TREVOR JESSE WELLS FLUOROCARBON HOSE LIMITED Director 2006-12-22 CURRENT 1999-09-02 Active - Proposal to Strike off
TREVOR JESSE WELLS FLUOROCARBON GROUP LIMITED Director 2006-10-30 CURRENT 2006-06-15 Active
TREVOR JESSE WELLS FLUOROCARBON SERVICES LIMITED Director 1993-11-19 CURRENT 1968-07-23 Active - Proposal to Strike off
TREVOR JESSE WELLS FLUOROCARBON LIMITED Director 1993-04-21 CURRENT 1961-05-19 Active
TREVOR JESSE WELLS FCL REALISATIONS 2022 LIMITED Director 1992-02-09 CURRENT 1962-09-03 Liquidation
TREVOR JESSE WELLS HARTOG HUTTON LIMITED Director 1991-10-18 CURRENT 1984-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-03-29Application to strike the company off the register
2024-03-18SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-08-07Memorandum articles filed
2023-07-03Solvency Statement dated 30/06/23
2023-07-03Statement by Directors
2023-07-03Statement of capital on GBP 0.10
2023-07-03Resolutions passed:<ul><li>Resolution Share premium account reduced/capital redemption reserve reduced 30/06/2023<li>Resolution reduction in capital</ul>
2023-07-03Resolutions passed:<ul><li>Resolution Share premium account reduced/capital redemption reserve reduced 30/06/2023<li>Resolution reduction in capital<li>Resolution alteration to articles</ul>
2023-06-21Termination of appointment of John David Cumins on 2023-06-19
2023-06-21APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CUMINS
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-06-06Current accounting period extended from 31/12/21 TO 30/06/22
2022-06-06AA01Current accounting period extended from 31/12/21 TO 30/06/22
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARETH GRIFFITHS
2022-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011715740007
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14AP03Appointment of Fergus Wells as company secretary on 2017-07-11
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 5044.2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 5044.2
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JESSE WELLS / 01/09/2015
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID CUMINS / 01/06/2015
2015-11-27AP03Appointment of Mr John David Cumins as company secretary on 2015-11-26
2015-11-27TM02Termination of appointment of Fergus John Wells on 2015-11-26
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28AP01DIRECTOR APPOINTED MR RICHARD GARETH GRIFFITHS
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 5044.2
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN GARDNER
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 5044.2
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-29AA01Current accounting period extended from 31/08/13 TO 31/12/13
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-31DISS40DISS40 (DISS40(SOAD))
2013-08-27GAZ1FIRST GAZETTE
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 011715740008
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011715740007
2013-06-11AUDAUDITOR'S RESIGNATION
2013-01-29AR0131/12/12 FULL LIST
2012-10-02AP01DIRECTOR APPOINTED MR JOHN DAVID CUMINS
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-05AR0131/12/11 FULL LIST
2011-11-23AP03SECRETARY APPOINTED MR FERGUS JOHN WELLS
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN CUMINS
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JONES
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUMINS
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANGLE
2011-03-10AR0109/02/11 FULL LIST
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-09AR0109/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANGLE / 09/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JESSE WELLS / 09/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILLIP JONES / 09/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GARDNER / 09/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID CUMINS / 09/02/2010
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS
2009-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-03-10363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/09/07
2008-03-07363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-11-14288bDIRECTOR RESIGNED
2007-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2007-03-19288bDIRECTOR RESIGNED
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-08288bDIRECTOR RESIGNED
2007-03-07288bDIRECTOR RESIGNED
2007-03-07363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-10-03AUDAUDITOR'S RESIGNATION
2006-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/08/05
2006-02-23363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/04
2005-03-10363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-02-17363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/09/01
2002-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FLUOROCARBON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against FLUOROCARBON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-09 Outstanding HSBC BANK PLC
2013-08-08 Outstanding HSBC BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-11-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-06-02 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-05-20 Satisfied LLOYDS TSB BANK PLC
LETTER OF SET OFF 1980-11-13 Satisfied LLOYDS BANK LTD
OMNIBUS GUARANTEE 1980-11-13 Satisfied LLOYDS BANK LTD
LETTER OF SET OFF 1978-09-28 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLUOROCARBON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FLUOROCARBON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLUOROCARBON HOLDINGS LIMITED
Trademarks
We have not found any records of FLUOROCARBON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLUOROCARBON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FLUOROCARBON HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FLUOROCARBON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFLUOROCARBON HOLDINGS LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUOROCARBON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLUOROCARBON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.