Chertsey
Surrey
KT16 8LA
Director Name | Mr Andy Wighton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 April 2023(50 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Malcolm John Gould |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 December 2008) |
Role | Managing Director |
Correspondence Address | Hearns Farm Hearns Lane Gallowstree Common Oxfordshire RG4 9DE |
Director Name | Alan Halewood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 October 1992) |
Role | Sales Director |
Correspondence Address | 6 Falcon Coppice Woolton Hill Newbury Berkshire RG15 9UE |
Director Name | Anthony John Hutchins |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 1995) |
Role | Distributor |
Correspondence Address | 26 Crocker End Nettlebed Henley On Thames Oxfordshire RG9 5BJ |
Secretary Name | Mrs Elaine Margaret Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(18 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | Hearns Farm Hearns Lane Gallowstree Common Reading RG4 9DE |
Director Name | Mrs Fiona Isobel Hughes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1995(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 December 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Hill Lands Wargrave Reading Berkshire RG10 8JY |
Director Name | Mr Robin Michael Howard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(36 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 April 2023) |
Role | Financial Dir |
Country of Residence | England |
Correspondence Address | 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | David Whittow Williams |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(36 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 April 2023) |
Role | Gen Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24-30 Baker Street Weybridge Surrey KT13 8AU |
Secretary Name | Mr Robin Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(36 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 April 2023) |
Role | Financial Dir |
Country of Residence | England |
Correspondence Address | 24-30 Baker Street Weybridge Surrey KT13 8AU |
Website | www.selfadhesive.co.uk |
---|---|
Telephone | 0118 9575111 |
Telephone region | Reading |
Registered Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
21 December 2000 | Delivered 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 1995 | Delivered 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 1988 | Delivered 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 1981 | Delivered 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 1999 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
9 February 2021 | Notification of Vink Uk Ltd as a person with significant control on 3 August 2017 (2 pages) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 April 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
14 November 2014 | Amended total exemption full accounts made up to 31 December 2013 (5 pages) |
14 November 2014 | Amended total exemption full accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
11 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 19 December 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 19 December 2008 (7 pages) |
19 March 2009 | Accounting reference date extended from 19/12/2009 to 31/12/2009 (1 page) |
19 March 2009 | Accounting reference date extended from 19/12/2009 to 31/12/2009 (1 page) |
12 March 2009 | Accounting reference date extended from 31/10/2008 to 19/12/2008 (1 page) |
12 March 2009 | Accounting reference date extended from 31/10/2008 to 19/12/2008 (1 page) |
17 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from holmes house 24-30 baker street weybridge surrey KT13 8AU (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from holmes house 24-30 baker street weybridge surrey KT13 8AU (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of register of members (1 page) |
8 January 2009 | Appointment terminated director malcolm gould (1 page) |
8 January 2009 | Appointment terminated director malcolm gould (1 page) |
2 January 2009 | Director and secretary appointed robin michael howard (3 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from 22 wycombe end beaconsfield bucks HP9 1NB (1 page) |
2 January 2009 | Appointment terminated secretary elaine gould (1 page) |
2 January 2009 | Appointment terminated director fiona hughes (1 page) |
2 January 2009 | Appointment terminated secretary elaine gould (1 page) |
2 January 2009 | Director and secretary appointed robin michael howard (3 pages) |
2 January 2009 | Director appointed david whittow williams (3 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from 22 wycombe end beaconsfield bucks HP9 1NB (1 page) |
2 January 2009 | Appointment terminated director fiona hughes (1 page) |
2 January 2009 | Director appointed david whittow williams (3 pages) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 July 2006 | Location of debenture register (1 page) |
20 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 9 southview park marsack street caversham reading berks RG4 5AF (1 page) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Location of debenture register (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 9 southview park marsack street caversham reading berks RG4 5AF (1 page) |
20 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
16 February 2004 | Full accounts made up to 31 October 2003 (20 pages) |
16 February 2004 | Full accounts made up to 31 October 2003 (20 pages) |
6 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
15 May 2003 | Full accounts made up to 31 October 2002 (21 pages) |
15 May 2003 | Full accounts made up to 31 October 2002 (21 pages) |
30 August 2002 | Full accounts made up to 31 October 2001 (19 pages) |
30 August 2002 | Full accounts made up to 31 October 2001 (19 pages) |
8 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
27 December 2000 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 July 2000 | Return made up to 18/07/00; full list of members
|
20 July 2000 | Return made up to 18/07/00; full list of members
|
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Return made up to 18/07/99; change of members
|
19 July 1999 | Return made up to 18/07/99; change of members
|
24 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
3 August 1997 | Return made up to 18/07/97; no change of members
|
3 August 1997 | Return made up to 18/07/97; no change of members
|
6 April 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
6 April 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
8 July 1996 | Return made up to 18/07/96; no change of members (4 pages) |
8 July 1996 | Return made up to 18/07/96; no change of members (4 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | Return made up to 18/07/95; full list of members
|
22 April 1996 | Return made up to 18/07/95; full list of members
|
18 April 1996 | Director's particulars changed (1 page) |
18 April 1996 | Director's particulars changed (1 page) |
11 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Resolutions
|
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 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
25 August 1995 | Accounts 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 1993 | Resolutions
|
8 March 1993 | Resolutions
|
15 June 1988 | Resolutions
|
15 June 1988 | Nc inc already adjusted (1 page) |
15 June 1988 | Nc inc already adjusted (1 page) |
15 June 1988 | Resolutions
|