Aldridge
Walsall
West Midlands
WS9 8TP
Director Name | Mr Phillip Denham Lee |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shenstone Drive Northgate Aldridge Walsall West Midlands WS9 8TP |
Director Name | Tony Coyne |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 1994) |
Role | Sales Director |
Correspondence Address | 36 Martham Court Harpenden Hertfordshire AL5 4RW |
Director Name | Thomas Hearn |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 March 2002) |
Role | Production Director |
Correspondence Address | 101 Henniker Gardens East Ham London E6 3HT |
Director Name | Richard House |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 21 June 2013) |
Role | Technical Director |
Correspondence Address | 24 Steeple Road Mayland Chelmsford Essex CM3 6BB |
Director Name | Mr Paul Hobbs |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 15 June 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 30 West Horndon Industrial Estate West Horndon Brentwood Essex CM13 3XL |
Secretary Name | Mr Paul Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 30 West Horndon Industrial Estate West Horndon Brentwood Essex CM13 3XL |
Director Name | Neil James Hobbs |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 30 West Horndon Industrial Estate West Horndon Brentwood Essex CM13 3XL |
Secretary Name | Mrs Susan Hobbs |
---|---|
Status | Resigned |
Appointed | 06 February 2015(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 December 2020) |
Role | Company Director |
Correspondence Address | Unit 30 West Horndon Industrial Estate West Horndon Brentwood Essex CM13 3XL |
Website | britannia-adhesives.co.uk |
---|
Registered Address | C/O Pafra Adhesives Bentalls Basildon Essex SS14 3BU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
125 at £1 | Paul Hobbs 50.00% Ordinary |
---|---|
125 at £1 | Susan Hobbs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £298,713 |
Cash | £13 |
Current Liabilities | £211,436 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
25 November 2009 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
14 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
16 June 2023 | Registered 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 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
16 May 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
17 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
21 June 2021 | Confirmation statement made on 16 June 2021 with updates (6 pages) |
22 March 2021 | Cessation of Neil James Hobbs as a person with significant control on 17 December 2020 (1 page) |
22 March 2021 | Termination of appointment of Susan Hobbs as a secretary on 17 December 2020 (1 page) |
22 March 2021 | Appointment of Mr Phillip Denham Lee as a director on 17 December 2020 (2 pages) |
22 March 2021 | Cessation of Ian Paul Hobbs as a person with significant control on 17 December 2020 (1 page) |
22 March 2021 | Termination of appointment of Neil James Hobbs as a director on 17 December 2020 (1 page) |
22 March 2021 | Appointment of Mr Xavier Josef Desimpel as a director on 17 December 2020 (2 pages) |
22 March 2021 | Notification of Ace Adhesives Limited as a person with significant control on 17 December 2020 (2 pages) |
14 October 2020 | Resolutions
|
14 October 2020 | Change of details for Mr Ian Paul Hobbs as a person with significant control on 21 October 2019 (2 pages) |
14 October 2020 | Memorandum and Articles of Association (14 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 June 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
5 August 2019 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
18 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
18 July 2019 | Termination of appointment of Paul Hobbs as a director on 15 June 2019 (1 page) |
18 July 2019 | Satisfaction of charge 3 in full (1 page) |
5 July 2019 | Notification of Ian Paul Hobbs as a person with significant control on 3 January 2018 (2 pages) |
3 July 2019 | Cessation of Paul Hobbs as a person with significant control on 2 January 2018 (1 page) |
3 July 2019 | Cessation of Susan Hobbs as a person with significant control on 3 January 2018 (1 page) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 August 2018 | Cancellation of shares. Statement of capital on 3 January 2018
|
29 August 2018 | Cancellation of shares. Statement of capital on 2 January 2018
|
28 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
21 July 2018 | Confirmation statement made on 16 June 2018 with updates (6 pages) |
21 July 2018 | Notification of Neil James Hobbs as a person with significant control on 20 July 2018 (2 pages) |
18 July 2018 | Resolutions
|
18 July 2018 | Purchase of own shares. (3 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 15 October 2017
|
17 April 2018 | Purchase of own shares. (3 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
6 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
6 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Paul Hobbs on 1 October 2009 (2 pages) |
28 June 2016 | Director's details changed for Paul Hobbs on 1 October 2009 (2 pages) |
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 April 2015 | Termination of appointment of Paul Hobbs as a secretary on 6 February 2015 (1 page) |
23 April 2015 | Termination of appointment of Paul Hobbs as a secretary on 6 February 2015 (1 page) |
23 April 2015 | Termination of appointment of Paul Hobbs as a secretary on 6 February 2015 (1 page) |
15 April 2015 | Appointment of Mrs Susan Hobbs as a secretary on 6 February 2015 (2 pages) |
15 April 2015 | Appointment of Mrs Susan Hobbs as a secretary on 6 February 2015 (2 pages) |
15 April 2015 | Appointment of Mrs Susan Hobbs as a secretary on 6 February 2015 (2 pages) |
14 January 2015 | Purchase of own shares. (3 pages) |
14 January 2015 | Cancellation of shares. Statement of capital on 8 December 2014
|
14 January 2015 | Cancellation of shares. Statement of capital on 8 December 2014
|
14 January 2015 | Purchase of own shares. (3 pages) |
14 January 2015 | Cancellation of shares. Statement of capital on 8 December 2014
|
17 July 2014 | Annual return made up to 1 July 2014 Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 Statement of capital on 2014-07-17
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 September 2013 | Director's details changed for Paul Hobbs on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from Unit 4B West Horndon Industrial Estate,West Horndon Brentwood Essex. CM13 3XL on 5 September 2013 (1 page) |
5 September 2013 | Director's details changed for Neil James Hobbs on 5 September 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Paul Hobbs on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Neil James Hobbs on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Paul Hobbs on 5 September 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Paul Hobbs on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from Unit 4B West Horndon Industrial Estate,West Horndon Brentwood Essex. CM13 3XL on 5 September 2013 (1 page) |
5 September 2013 | Secretary's details changed for Paul Hobbs on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Neil James Hobbs on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from Unit 4B West Horndon Industrial Estate,West Horndon Brentwood Essex. CM13 3XL on 5 September 2013 (1 page) |
5 September 2013 | Director's details changed for Paul Hobbs on 5 September 2013 (2 pages) |
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
9 July 2013 | Termination of appointment of Richard House as a director (1 page) |
9 July 2013 | Termination of appointment of Richard House as a director (1 page) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Director's details changed for Neil James Hobbs on 30 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Paul Hobbs on 30 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Neil James Hobbs on 30 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Paul Hobbs on 30 June 2011 (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 March 2010 | Appointment of Neil James Hobbs as a director (3 pages) |
17 March 2010 | Appointment of Neil James Hobbs as a director (3 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 August 2009 | Director and secretary's change of particulars / paul hobbs / 31/07/2009 (1 page) |
5 August 2009 | Director and secretary's change of particulars / paul hobbs / 31/07/2009 (1 page) |
10 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
31 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
22 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
22 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 August 2005 | Return made up to 01/07/05; no change of members (2 pages) |
9 August 2005 | Return made up to 01/07/05; no change of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 June 2003 | Return made up to 01/07/03; full list of members (7 pages) |
25 June 2003 | Return made up to 01/07/03; full list of members (7 pages) |
14 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 July 2002 | Return made up to 01/07/02; full list of members
|
6 July 2002 | Return made up to 01/07/02; full list of members
|
8 August 2001 | Return made up to 01/07/01; full list of members (7 pages) |
8 August 2001 | Return 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 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
17 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 June 1999 | Return made up to 01/07/99; no change of members
|
24 June 1999 | Return made up to 01/07/99; no change of members
|
30 June 1998 | Return made up to 01/07/98; full list of members (6 pages) |
30 June 1998 | Return made up to 01/07/98; full list of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 November 1997 | Location of register of members (1 page) |
26 November 1997 | Location of register of members (1 page) |
6 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
4 July 1997 | Return made up to 01/07/97; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 June 1996 | Return made up to 01/07/96; no change of members (4 pages) |
20 June 1996 | Return made up to 01/07/96; no change of members (4 pages) |
28 June 1995 | Return made up to 01/07/95; full list of members (6 pages) |
28 June 1995 | Return made up to 01/07/95; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
11 January 1989 | Particulars of mortgage/charge (3 pages) |
11 January 1989 | Particulars of mortgage/charge (3 pages) |
8 May 1987 | Particulars of mortgage/charge (3 pages) |
8 May 1987 | Particulars of mortgage/charge (3 pages) |
11 September 1986 | Certificate of Incorporation (1 page) |