Company NameBritannia Adhesives Limited
DirectorsXavier Josef Desimpel and Phillip Denham Lee
Company StatusActive
Company Number02054187
CategoryPrivate Limited Company
Incorporation Date11 September 1986(37 years, 7 months ago)
Previous NameShrinelane Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Xavier Josef Desimpel
Date of BirthMay 1969 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed17 December 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressShenstone Drive Northgate
Aldridge
Walsall
West Midlands
WS9 8TP
Director NameMr Phillip Denham Lee
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShenstone Drive Northgate
Aldridge
Walsall
West Midlands
WS9 8TP
Director NameTony Coyne
Date of BirthAugust 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 1994)
RoleSales Director
Correspondence Address36 Martham Court
Harpenden
Hertfordshire
AL5 4RW
Director NameThomas Hearn
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 March 2002)
RoleProduction Director
Correspondence Address101 Henniker Gardens
East Ham
London
E6 3HT
Director NameRichard House
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1991(4 years, 9 months after company formation)
Appointment Duration21 years, 12 months (resigned 21 June 2013)
RoleTechnical Director
Correspondence Address24 Steeple Road
Mayland
Chelmsford
Essex
CM3 6BB
Director NameMr Paul Hobbs
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 9 months after company formation)
Appointment Duration27 years, 11 months (resigned 15 June 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 30 West Horndon Industrial Estate
West Horndon
Brentwood
Essex
CM13 3XL
Secretary NameMr Paul Hobbs
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 30 West Horndon Industrial Estate
West Horndon
Brentwood
Essex
CM13 3XL
Director NameNeil James Hobbs
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(23 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 30 West Horndon Industrial Estate
West Horndon
Brentwood
Essex
CM13 3XL
Secretary NameMrs Susan Hobbs
StatusResigned
Appointed06 February 2015(28 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 December 2020)
RoleCompany Director
Correspondence AddressUnit 30 West Horndon Industrial Estate
West Horndon
Brentwood
Essex
CM13 3XL

Contact

Websitebritannia-adhesives.co.uk

Location

Registered AddressC/O Pafra Adhesives
Bentalls
Basildon
Essex
SS14 3BU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

125 at £1Paul Hobbs
50.00%
Ordinary
125 at £1Susan Hobbs
50.00%
Ordinary

Financials

Year2014
Net Worth£298,713
Cash£13
Current Liabilities£211,436

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

25 November 2009Delivered on: 28 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 January 1989Delivered on: 11 January 1989
Satisfied on: 16 March 2010
Persons entitled: Lloyds Bank PLC

Classification: 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
30 April 1987Delivered on: 8 May 1987
Satisfied on: 14 September 2002
Persons entitled: Barclays Bank PLC

Classification: 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

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
14 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
16 June 2023Registered office address changed from Unit 30 West Horndon Industrial Estate West Horndon Brentwood Essex CM13 3XL to C/O Pafra Adhesives Bentalls Basildon Essex SS14 3BU on 16 June 2023 (1 page)
20 June 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
16 May 2022Accounts for a small company made up to 31 December 2021 (10 pages)
17 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
21 June 2021Confirmation statement made on 16 June 2021 with updates (6 pages)
22 March 2021Cessation of Neil James Hobbs as a person with significant control on 17 December 2020 (1 page)
22 March 2021Termination of appointment of Susan Hobbs as a secretary on 17 December 2020 (1 page)
22 March 2021Appointment of Mr Phillip Denham Lee as a director on 17 December 2020 (2 pages)
22 March 2021Cessation of Ian Paul Hobbs as a person with significant control on 17 December 2020 (1 page)
22 March 2021Termination of appointment of Neil James Hobbs as a director on 17 December 2020 (1 page)
22 March 2021Appointment of Mr Xavier Josef Desimpel as a director on 17 December 2020 (2 pages)
22 March 2021Notification of Ace Adhesives Limited as a person with significant control on 17 December 2020 (2 pages)
14 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 October 2020Change of details for Mr Ian Paul Hobbs as a person with significant control on 21 October 2019 (2 pages)
14 October 2020Memorandum and Articles of Association (14 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
5 August 2019Amended total exemption full accounts made up to 31 December 2018 (8 pages)
18 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
18 July 2019Termination of appointment of Paul Hobbs as a director on 15 June 2019 (1 page)
18 July 2019Satisfaction of charge 3 in full (1 page)
5 July 2019Notification of Ian Paul Hobbs as a person with significant control on 3 January 2018 (2 pages)
3 July 2019Cessation of Paul Hobbs as a person with significant control on 2 January 2018 (1 page)
3 July 2019Cessation of Susan Hobbs as a person with significant control on 3 January 2018 (1 page)
2 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 August 2018Cancellation of shares. Statement of capital on 3 January 2018
  • GBP 100.00
(6 pages)
29 August 2018Cancellation of shares. Statement of capital on 2 January 2018
  • GBP 225.00
(6 pages)
28 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
21 July 2018Confirmation statement made on 16 June 2018 with updates (6 pages)
21 July 2018Notification of Neil James Hobbs as a person with significant control on 20 July 2018 (2 pages)
18 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2018Purchase of own shares. (3 pages)
19 June 2018Statement of capital following an allotment of shares on 15 October 2017
  • GBP 350
(4 pages)
17 April 2018Purchase of own shares. (3 pages)
13 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New companies created 27/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New companies created 27/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 304
(5 pages)
6 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 304
(5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 250
(5 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 250
(5 pages)
28 June 2016Director's details changed for Paul Hobbs on 1 October 2009 (2 pages)
28 June 2016Director's details changed for Paul Hobbs on 1 October 2009 (2 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 250
(5 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 250
(5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 April 2015Termination of appointment of Paul Hobbs as a secretary on 6 February 2015 (1 page)
23 April 2015Termination of appointment of Paul Hobbs as a secretary on 6 February 2015 (1 page)
23 April 2015Termination of appointment of Paul Hobbs as a secretary on 6 February 2015 (1 page)
15 April 2015Appointment of Mrs Susan Hobbs as a secretary on 6 February 2015 (2 pages)
15 April 2015Appointment of Mrs Susan Hobbs as a secretary on 6 February 2015 (2 pages)
15 April 2015Appointment of Mrs Susan Hobbs as a secretary on 6 February 2015 (2 pages)
14 January 2015Purchase of own shares. (3 pages)
14 January 2015Cancellation of shares. Statement of capital on 8 December 2014
  • GBP 250
(4 pages)
14 January 2015Cancellation of shares. Statement of capital on 8 December 2014
  • GBP 250
(4 pages)
14 January 2015Purchase of own shares. (3 pages)
14 January 2015Cancellation of shares. Statement of capital on 8 December 2014
  • GBP 250
(4 pages)
17 July 2014Annual return made up to 1 July 2014
Statement of capital on 2014-07-17
  • GBP 500
(5 pages)
17 July 2014Annual return made up to 1 July 2014
Statement of capital on 2014-07-17
  • GBP 500
(5 pages)
17 July 2014Annual return made up to 1 July 2014
Statement of capital on 2014-07-17
  • GBP 500
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 September 2013Director's details changed for Paul Hobbs on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from Unit 4B West Horndon Industrial Estate,West Horndon Brentwood Essex. CM13 3XL on 5 September 2013 (1 page)
5 September 2013Director's details changed for Neil James Hobbs on 5 September 2013 (2 pages)
5 September 2013Secretary's details changed for Paul Hobbs on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Neil James Hobbs on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Paul Hobbs on 5 September 2013 (2 pages)
5 September 2013Secretary's details changed for Paul Hobbs on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from Unit 4B West Horndon Industrial Estate,West Horndon Brentwood Essex. CM13 3XL on 5 September 2013 (1 page)
5 September 2013Secretary's details changed for Paul Hobbs on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Neil James Hobbs on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from Unit 4B West Horndon Industrial Estate,West Horndon Brentwood Essex. CM13 3XL on 5 September 2013 (1 page)
5 September 2013Director's details changed for Paul Hobbs on 5 September 2013 (2 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
9 July 2013Termination of appointment of Richard House as a director (1 page)
9 July 2013Termination of appointment of Richard House as a director (1 page)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 July 2011Director's details changed for Neil James Hobbs on 30 June 2011 (2 pages)
7 July 2011Director's details changed for Paul Hobbs on 30 June 2011 (2 pages)
7 July 2011Director's details changed for Neil James Hobbs on 30 June 2011 (2 pages)
7 July 2011Director's details changed for Paul Hobbs on 30 June 2011 (2 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 March 2010Appointment of Neil James Hobbs as a director (3 pages)
17 March 2010Appointment of Neil James Hobbs as a director (3 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 August 2009Director and secretary's change of particulars / paul hobbs / 31/07/2009 (1 page)
5 August 2009Director and secretary's change of particulars / paul hobbs / 31/07/2009 (1 page)
10 July 2009Return made up to 01/07/09; full list of members (4 pages)
10 July 2009Return made up to 01/07/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 August 2008Return made up to 01/07/08; full list of members (4 pages)
18 August 2008Return made up to 01/07/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 August 2007Return made up to 01/07/07; full list of members (3 pages)
23 August 2007Return made up to 01/07/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 August 2006Return made up to 01/07/06; full list of members (3 pages)
31 August 2006Return made up to 01/07/06; full list of members (3 pages)
22 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
22 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 August 2005Return made up to 01/07/05; no change of members (2 pages)
9 August 2005Return made up to 01/07/05; no change of members (2 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 July 2004Return made up to 01/07/04; full list of members (7 pages)
14 July 2004Return made up to 01/07/04; full list of members (7 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 June 2003Return made up to 01/07/03; full list of members (7 pages)
25 June 2003Return made up to 01/07/03; full list of members (7 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2001Return made up to 01/07/01; full list of members (7 pages)
8 August 2001Return made up to 01/07/01; full list of members (7 pages)
31 July 2001£ ic 750/500 01/07/01 £ sr 250@1=250 (1 page)
31 July 2001£ ic 750/500 01/07/01 £ sr 250@1=250 (1 page)
24 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 July 2000Return made up to 01/07/00; full list of members (7 pages)
17 July 2000Return made up to 01/07/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 June 1999Return made up to 01/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 June 1999Return made up to 01/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 June 1998Return made up to 01/07/98; full list of members (6 pages)
30 June 1998Return made up to 01/07/98; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 November 1997Location of register of members (1 page)
26 November 1997Location of register of members (1 page)
6 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 July 1997Return made up to 01/07/97; no change of members (4 pages)
4 July 1997Return made up to 01/07/97; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 June 1996Return made up to 01/07/96; no change of members (4 pages)
20 June 1996Return made up to 01/07/96; no change of members (4 pages)
28 June 1995Return made up to 01/07/95; full list of members (6 pages)
28 June 1995Return made up to 01/07/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 January 1989Particulars of mortgage/charge (3 pages)
11 January 1989Particulars of mortgage/charge (3 pages)
8 May 1987Particulars of mortgage/charge (3 pages)
8 May 1987Particulars of mortgage/charge (3 pages)
11 September 1986Certificate of Incorporation (1 page)