Company NameSelf-Adhesive Supplies Limited
DirectorsMaud Trevallion and Andy Wighton
Company StatusActive
Company Number01080385
CategoryPrivate Limited Company
Incorporation Date6 November 1972(51 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Maud Trevallion
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed28 April 2023(50 years, 6 months after company formation)
Appointment Duration1 year
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Andy Wighton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2023(50 years, 6 months after company formation)
Appointment Duration1 year
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Malcolm John Gould
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(18 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 December 2008)
RoleManaging Director
Correspondence AddressHearns Farm Hearns Lane
Gallowstree Common
Oxfordshire
RG4 9DE
Director NameAlan Halewood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 1992)
RoleSales Director
Correspondence Address6 Falcon Coppice
Woolton Hill
Newbury
Berkshire
RG15 9UE
Director NameAnthony John Hutchins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(18 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 1995)
RoleDistributor
Correspondence Address26 Crocker End
Nettlebed
Henley On Thames
Oxfordshire
RG9 5BJ
Secretary NameMrs Elaine Margaret Gould
NationalityBritish
StatusResigned
Appointed18 July 1991(18 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressHearns Farm Hearns Lane
Gallowstree Common
Reading
RG4 9DE
Director NameMrs Fiona Isobel Hughes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1995(22 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 December 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Hill Lands
Wargrave
Reading
Berkshire
RG10 8JY
Director NameMr Robin Michael Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(36 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 28 April 2023)
RoleFinancial Dir
Country of ResidenceEngland
Correspondence Address24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameDavid Whittow Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(36 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 28 April 2023)
RoleGen Manager
Country of ResidenceUnited Kingdom
Correspondence Address24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Secretary NameMr Robin Michael Howard
NationalityBritish
StatusResigned
Appointed19 December 2008(36 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 28 April 2023)
RoleFinancial Dir
Country of ResidenceEngland
Correspondence Address24-30 Baker Street
Weybridge
Surrey
KT13 8AU

Contact

Websitewww.selfadhesive.co.uk
Telephone0118 9575111
Telephone regionReading

Location

Registered AddressMelita House
124 Bridge Road
Chertsey
Surrey
KT16 8LA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

21 December 2000Delivered on: 27 December 2000
Satisfied on: 20 December 2008
Persons entitled: Allied Dunbar Assurance PLC

Classification: Rent deposit deed
Secured details: The sum which is the greater of £15,250 plus vat or an amount at any time equal to three months rent due or to become due from the company to the chargee payable under the lease dated 14/08/92.
Particulars: The sum which is the greater of £15,250 plus vat or an amount equal to 3 months rent.
Fully Satisfied
13 October 1995Delivered on: 24 October 1995
Satisfied on: 16 July 1996
Persons entitled: Midland 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-7 rivermead house thames street sunbury-on-thames. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 August 1988Delivered on: 3 August 1988
Satisfied on: 20 December 2008
Persons entitled: Union Discount Invoice Financing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's book & other debts both present & future (for full details see form 395).
Fully Satisfied
29 October 1981Delivered on: 3 November 1981
Satisfied on: 22 January 1994
Persons entitled: Midland Bank LTD

Classification: 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 undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
4 November 1999Delivered on: 9 November 1999
Persons entitled: Lloyds Tsb Commercial Finance Limited

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. See the mortgage charge document for full details.
Outstanding
13 March 1989Delivered on: 14 March 1989
Persons entitled: U D T Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts (for full details see form 395).
Outstanding
14 May 1986Delivered on: 23 May 1986
Persons entitled: Boston Financial Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums due and owing to the company whether an account of its trading or otherwise both present and future including (for the avoidance of doubt) the debts set out under the leading "excluded debts" in para 3.1 of a receivables financing agreement made between the company and the chargee dated 5/11/85 benefit of all rights (please see doc M33 for full details).
Outstanding

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
9 February 2021Notification of Vink Uk Ltd as a person with significant control on 3 August 2017 (2 pages)
11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 April 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 665
(4 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 665
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 665
(4 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 665
(4 pages)
14 November 2014Amended total exemption full accounts made up to 31 December 2013 (5 pages)
14 November 2014Amended total exemption full accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 665
(4 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 665
(4 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (8 pages)
4 October 2011Full accounts made up to 31 December 2010 (8 pages)
11 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 April 2009Total exemption small company accounts made up to 19 December 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 19 December 2008 (7 pages)
19 March 2009Accounting reference date extended from 19/12/2009 to 31/12/2009 (1 page)
19 March 2009Accounting reference date extended from 19/12/2009 to 31/12/2009 (1 page)
12 March 2009Accounting reference date extended from 31/10/2008 to 19/12/2008 (1 page)
12 March 2009Accounting reference date extended from 31/10/2008 to 19/12/2008 (1 page)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
16 February 2009Registered office changed on 16/02/2009 from holmes house 24-30 baker street weybridge surrey KT13 8AU (1 page)
16 February 2009Registered office changed on 16/02/2009 from holmes house 24-30 baker street weybridge surrey KT13 8AU (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
8 January 2009Appointment terminated director malcolm gould (1 page)
8 January 2009Appointment terminated director malcolm gould (1 page)
2 January 2009Director and secretary appointed robin michael howard (3 pages)
2 January 2009Registered office changed on 02/01/2009 from 22 wycombe end beaconsfield bucks HP9 1NB (1 page)
2 January 2009Appointment terminated secretary elaine gould (1 page)
2 January 2009Appointment terminated director fiona hughes (1 page)
2 January 2009Appointment terminated secretary elaine gould (1 page)
2 January 2009Director and secretary appointed robin michael howard (3 pages)
2 January 2009Director appointed david whittow williams (3 pages)
2 January 2009Registered office changed on 02/01/2009 from 22 wycombe end beaconsfield bucks HP9 1NB (1 page)
2 January 2009Appointment terminated director fiona hughes (1 page)
2 January 2009Director appointed david whittow williams (3 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 August 2008Return made up to 18/07/08; full list of members (4 pages)
6 August 2008Return made up to 18/07/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 August 2007Return made up to 18/07/07; full list of members (2 pages)
30 August 2007Return made up to 18/07/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 July 2006Location of debenture register (1 page)
20 July 2006Return made up to 18/07/06; full list of members (2 pages)
20 July 2006Registered office changed on 20/07/06 from: 9 southview park marsack street caversham reading berks RG4 5AF (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Location of debenture register (1 page)
20 July 2006Registered office changed on 20/07/06 from: 9 southview park marsack street caversham reading berks RG4 5AF (1 page)
20 July 2006Return made up to 18/07/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 August 2005Return made up to 18/07/05; full list of members (7 pages)
15 August 2005Return made up to 18/07/05; full list of members (7 pages)
11 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 July 2004Return made up to 18/07/04; full list of members (7 pages)
19 July 2004Return made up to 18/07/04; full list of members (7 pages)
16 February 2004Full accounts made up to 31 October 2003 (20 pages)
16 February 2004Full accounts made up to 31 October 2003 (20 pages)
6 August 2003Return made up to 18/07/03; full list of members (7 pages)
6 August 2003Return made up to 18/07/03; full list of members (7 pages)
15 May 2003Full accounts made up to 31 October 2002 (21 pages)
15 May 2003Full accounts made up to 31 October 2002 (21 pages)
30 August 2002Full accounts made up to 31 October 2001 (19 pages)
30 August 2002Full accounts made up to 31 October 2001 (19 pages)
8 August 2002Return made up to 18/07/02; full list of members (7 pages)
8 August 2002Return made up to 18/07/02; full list of members (7 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 July 2001Return made up to 18/07/01; full list of members (6 pages)
24 July 2001Return made up to 18/07/01; full list of members (6 pages)
27 December 2000Particulars of mortgage/charge (3 pages)
27 December 2000Particulars of mortgage/charge (3 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
19 July 1999Return made up to 18/07/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 1999Return made up to 18/07/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 August 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
6 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
8 July 1996Return made up to 18/07/96; no change of members (4 pages)
8 July 1996Return made up to 18/07/96; no change of members (4 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Return made up to 18/07/95; full list of members
  • 363(287) ‐ Registered office changed on 22/04/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1996Return made up to 18/07/95; full list of members
  • 363(287) ‐ Registered office changed on 22/04/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1996Director's particulars changed (1 page)
18 April 1996Director's particulars changed (1 page)
11 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
16 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 October 1995£ ic 800/665 26/09/95 £ sr 135@1=135 (1 page)
16 October 1995£ ic 800/665 26/09/95 £ sr 135@1=135 (1 page)
25 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
30 March 1993£ ic 1000/800 13/01/93 £ sr 200@1=200 (1 page)
30 March 1993£ ic 1000/800 13/01/93 £ sr 200@1=200 (1 page)
8 March 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 March 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 June 1988Nc inc already adjusted (1 page)
15 June 1988Nc inc already adjusted (1 page)
15 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)