Company NameEnterprise Adhesives & Chemicals Limited
DirectorsIan Harvey and Andrew Paul Jarvis
Company StatusActive
Company Number02118556
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years, 1 month ago)
Previous NameDevonmen Limited

Business Activity

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

Directors

Director NameMr Ian Harvey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grove Field
High Garrett
Braintree
Essex
CM7 5NS
Director NameMr Andrew Paul Jarvis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hallam Close
Doddinghurst
Brentwood
Essex
CM15 0NW
Secretary NameGael Harvey
NationalityBritish
StatusCurrent
Appointed10 August 2009(22 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address14 Grovefield
Braintree
Essex
CM7 5NS
Secretary NameMrs Linda Farr
NationalityBritish
StatusResigned
Appointed05 September 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressGillmar Hillcrest Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NG
Secretary NameGael Ann Harvey
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 1998)
RoleCompany Director
Correspondence Address14 Grove Field
High Garrett
Braintree
Essex
CM7 5NS
Secretary NameLauren Holly Simpson
NationalityBritish
StatusResigned
Appointed11 May 1998(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address107 Common Lane
Benfleet
Essex
SS7 3RY
Secretary NameSarah Schofield
NationalityBritish
StatusResigned
Appointed10 March 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2002)
RoleAccounts Manager
Correspondence AddressFlat 2 10 High Street
Shoeburyness
Southend On Sea
Essex
SS3 9AH
Secretary NameRachel Anne Harvey
NationalityBritish
StatusResigned
Appointed07 January 2002(14 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 August 2009)
RoleCompany Director
Correspondence Address55 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU

Contact

Websitewww.enterpriseadhesives.co.uk
Email address[email protected]
Telephone01268 540774
Telephone regionBasildon

Location

Registered Address43 Hornsby Square
Southfields Business Park
Basildon
Essex
SS15 6SD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Ian Harvey
80.00%
Ordinary
20 at £1Andrew Paul Jarvis
20.00%
Ordinary

Financials

Year2014
Net Worth£165,508
Cash£4,100
Current Liabilities£711,690

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

12 April 2023Delivered on: 14 April 2023
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
4 November 2016Delivered on: 9 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 45 hornsby square southfields business park basildon essex.
Outstanding
23 January 2013Delivered on: 25 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 41 hornsby square southfield business park basildon essex t/no EX378854.
Outstanding
23 January 2013Delivered on: 25 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 43 hornsby square southfields business park basildon essex t/no ESX378856.
Outstanding
2 November 2010Delivered on: 18 November 2010
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.
Outstanding
2 November 1999Delivered on: 9 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 hornsby square, southfields industrial estate, basildon, essex. T/no. EX378856.
Outstanding
24 September 1996Delivered on: 28 September 1996
Persons entitled: Brian Henry Harvey

Classification: Legal charge
Secured details: £155,000 due or to become due from the company to the chargee.
Particulars: 43 hornsby square, southfields industrial estate basildon essex t/no: EX2378856.
Outstanding
7 April 1994Delivered on: 20 April 1994
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: Including trade fixtures. 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. See the mortgage charge document for full details.
Outstanding
28 July 2003Delivered on: 30 July 2003
Satisfied on: 23 February 2013
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 43 hornsby square, laindon, basildon, essex SS16 6SD. All uncalled capital, all intellectual property rights, any legal or beneficial interest in all or any securities, stock in trade and plant, book debts.
Fully Satisfied

Filing History

2 March 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
11 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
19 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
17 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
9 November 2016Registration of charge 021185560008, created on 4 November 2016 (12 pages)
9 November 2016Registration of charge 021185560008, created on 4 November 2016 (12 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (5 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
13 December 2011Partial exemption accounts made up to 30 September 2011 (8 pages)
13 December 2011Partial exemption accounts made up to 30 September 2011 (8 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
16 June 2010Registered office address changed from C/O Enterprise Adhesives & Chemicals Limited 43 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD United Kingdom on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 16 June 2010 (1 page)
16 June 2010Registered office address changed from C/O Enterprise Adhesives & Chemicals Limited 43 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD United Kingdom on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX on 16 June 2010 (1 page)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
18 August 2009Secretary appointed gael harvey (2 pages)
18 August 2009Appointment terminated secretary rachel harvey (1 page)
18 August 2009Secretary appointed gael harvey (2 pages)
18 August 2009Appointment terminated secretary rachel harvey (1 page)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
8 September 2008Secretary's change of particulars / rachel harvey / 01/01/2008 (1 page)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
8 September 2008Secretary's change of particulars / rachel harvey / 01/01/2008 (1 page)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 March 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 March 2007Auditor's resignation (1 page)
2 March 2007Auditor's resignation (1 page)
11 September 2006Return made up to 05/09/06; full list of members (2 pages)
11 September 2006Return made up to 05/09/06; full list of members (2 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
14 September 2005Return made up to 05/09/05; full list of members (2 pages)
14 September 2005Return made up to 05/09/05; full list of members (2 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
24 September 2004Return made up to 05/09/04; full list of members (7 pages)
24 September 2004Return made up to 05/09/04; full list of members (7 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
12 September 2003Return made up to 05/09/03; full list of members (7 pages)
12 September 2003Return made up to 05/09/03; full list of members (7 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
21 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 November 2002Return made up to 05/09/02; full list of members (7 pages)
13 November 2002Return made up to 05/09/02; full list of members (7 pages)
23 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
23 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
10 September 2001Return made up to 05/09/01; full list of members (6 pages)
10 September 2001Return made up to 05/09/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
9 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Secretary's particulars changed (1 page)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999Return made up to 05/09/99; no change of members (4 pages)
4 October 1999Return made up to 05/09/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 September 1998Return made up to 05/09/98; no change of members (4 pages)
17 September 1998Return made up to 05/09/98; no change of members (4 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 September 1997Return made up to 05/09/97; full list of members (6 pages)
25 September 1997Return made up to 05/09/97; full list of members (6 pages)
8 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
8 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 October 1996Return made up to 05/09/96; no change of members (4 pages)
4 October 1996Return made up to 05/09/96; no change of members (4 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
6 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
6 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
4 October 1995Return made up to 05/09/95; no change of members (4 pages)
4 October 1995Return made up to 05/09/95; no change of members (4 pages)
3 March 1991Memorandum and Articles of Association (12 pages)
3 March 1991Memorandum and Articles of Association (12 pages)
1 April 1987Certificate of Incorporation (1 page)
1 April 1987Certificate of Incorporation (1 page)