Company NameGripping Stuff International Limited
DirectorsRobert Charles Banks and Scarlet Merry McAleese-Banks
Company StatusActive
Company Number03446260
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)
Previous NameMontybond Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Charles Banks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Grove Park Terrace
London
W4 3JJ
Secretary NameMr Robert Charles Banks
NationalityBritish
StatusCurrent
Appointed17 November 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Grove Park Terrace
London
W4 3JJ
Director NameMs Scarlet Merry McAleese-Banks
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(19 years after company formation)
Appointment Duration7 years, 6 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHilton Banks Ltd Oldfield Road
Hampton
TW12 2HR
Director NameDouglas Brooker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address1 Larkhall Close
Burhill Road Hersham
Walton On Thames
Surrey
KT12 4JN
Director NameMs Jill Patricia Davis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHogarth Oakwood Drive
East Horsley
Surrey
KT24 6QF
Director NameLesley Ann Field
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 03 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppets Lowicks Road
Tilford
Farnham
Surrey
GU10 2EZ
Director NameMrs Joan Irene Banks
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(1 year, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Goldenfields Close
Liphook
Hampshire
GU30 7EZ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitegrippingstuff.com
Email address[email protected]
Telephone020 89793585
Telephone regionLondon

Location

Registered Address74 Oldfield Road
Hampton
Middlesex
TW12 2HR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

600 at £1Robert Charles Banks
60.00%
Ordinary
50 at £1Douglas Brooker
5.00%
Ordinary
175 at £1Jill Davis
17.50%
Ordinary
175 at £1Leslie Field
17.50%
Ordinary

Financials

Year2014
Turnover£146,743
Gross Profit£29,704
Net Worth-£83,232
Cash£257
Current Liabilities£35,850

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

5 May 1998Delivered on: 19 May 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or hilton banks LTD 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.
Outstanding

Filing History

11 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
8 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
4 November 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 October 2016Termination of appointment of Jill Patricia Davis as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Joan Irene Banks as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Lesley Ann Field as a director on 3 October 2016 (1 page)
3 October 2016Appointment of Ms Scarlet Merry Mcaleese-Banks as a director on 3 October 2016 (2 pages)
3 October 2016Termination of appointment of Joan Irene Banks as a director on 3 October 2016 (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Termination of appointment of Jill Patricia Davis as a director on 3 October 2016 (1 page)
3 October 2016Appointment of Ms Scarlet Merry Mcaleese-Banks as a director on 3 October 2016 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Termination of appointment of Lesley Ann Field as a director on 3 October 2016 (1 page)
25 June 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
25 June 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(7 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(7 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(7 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(7 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(7 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Joan Irene Banks on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Joan Irene Banks on 28 September 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2009Return made up to 28/09/09; full list of members (5 pages)
28 September 2009Return made up to 28/09/09; full list of members (5 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 October 2008Return made up to 28/09/08; full list of members (5 pages)
3 October 2008Return made up to 28/09/08; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2007Return made up to 28/09/07; full list of members (3 pages)
8 October 2007Return made up to 28/09/07; full list of members (3 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2006Return made up to 28/09/06; full list of members (3 pages)
2 October 2006Return made up to 28/09/06; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2005Return made up to 28/09/05; full list of members (3 pages)
18 October 2005Return made up to 28/09/05; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
7 October 2004Return made up to 28/09/04; full list of members (9 pages)
7 October 2004Return made up to 28/09/04; full list of members (9 pages)
4 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 March 2004Registered office changed on 04/03/04 from: 48-52 burhill road hersham walton on thames surrey KT12 4JE (1 page)
4 March 2004Registered office changed on 04/03/04 from: 48-52 burhill road hersham walton on thames surrey KT12 4JE (1 page)
1 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 October 2003Return made up to 28/09/03; full list of members (9 pages)
8 October 2003Return made up to 28/09/03; full list of members (9 pages)
1 October 2002Return made up to 28/09/02; full list of members (9 pages)
1 October 2002Return made up to 28/09/02; full list of members (9 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 October 2001Return made up to 28/09/01; full list of members (8 pages)
3 October 2001Return made up to 28/09/01; full list of members (8 pages)
26 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 October 2000Return made up to 28/09/00; full list of members (8 pages)
4 October 2000Return made up to 28/09/00; full list of members (8 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 October 1999Return made up to 08/10/99; full list of members (8 pages)
15 October 1999Return made up to 08/10/99; full list of members (8 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 January 1999£ nc 100/1000 17/11/97 (1 page)
19 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1999New director appointed (2 pages)
19 January 1999£ nc 100/1000 17/11/97 (1 page)
19 January 1999New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
10 December 1998Return made up to 08/10/98; full list of members (6 pages)
10 December 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
10 December 1998Return made up to 08/10/98; full list of members (6 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
10 December 1998Ad 17/11/97--------- £ si 998@1 (2 pages)
10 December 1998Ad 17/11/97--------- £ si 998@1 (2 pages)
10 December 1998New director appointed (2 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
2 December 1997Registered office changed on 02/12/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Registered office changed on 02/12/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
24 November 1997Company name changed montybond LIMITED\certificate issued on 25/11/97 (2 pages)
24 November 1997Company name changed montybond LIMITED\certificate issued on 25/11/97 (2 pages)
8 October 1997Incorporation (15 pages)
8 October 1997Incorporation (15 pages)