London
EC1M 6EE
Secretary Name | John Morrison |
---|---|
Status | Current |
Appointed | 31 August 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Martin Andrew Odell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(3 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 January 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Roachview Business Park Mill Head Way Purdeys Industrial Estate Rochford Essex SS4 1ND |
Director Name | Mrs Sonya Ruth Odell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 1999(3 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 January 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 12 Roachview Business Park Mill Head Way Purdeys Industrial Estate Rochford Essex SS4 1ND |
Secretary Name | Mrs Sonya Ruth Odell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 1999(3 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 January 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 12 Roachview Business Park Mill Head Way Purdeys Industrial Estate Rochford Essex SS4 1ND |
Director Name | Mr Chris Ivan Dilley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 34 Bidavon Industrial Estate Waterloo Road Bidford-On-Avon Warwickshire B50 4JN |
Director Name | Mr Paul David Hughes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bidavon Industrial Estate Waterloo Road Bidford-On-Avon Warwickshire B50 4JN |
Director Name | Mr Mark William Rice |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Bidavon Industrial Estate Waterloo Road Bidford-On-Avon Warwickshire B50 4JN |
Director Name | Mr Stuart Bell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(22 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2022) |
Role | European Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | glueonline.co.uk |
---|---|
Telephone | 01702 533020 |
Telephone region | Southend-on-Sea |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Martin Andrew O'dell 50.00% Ordinary |
---|---|
1 at £1 | Sonya Ruth O'dell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,387 |
Cash | £8,804 |
Current Liabilities | £191,892 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
13 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with updates (3 pages) |
3 October 2022 | Appointment of John Morrison as a director on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
4 May 2022 | Termination of appointment of Stuart Bell as a director on 30 April 2022 (1 page) |
21 April 2022 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
17 March 2022 | Current accounting period extended from 31 July 2022 to 30 September 2022 (1 page) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
5 January 2022 | Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page) |
2 September 2021 | Appointment of John Morrison as a secretary on 31 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Paul David Hughes as a director on 31 August 2021 (1 page) |
2 September 2021 | Termination of appointment of Chris Ivan Dilley as a director on 31 August 2021 (1 page) |
2 September 2021 | Appointment of Ms Barbara Gibbes as a director on 31 August 2021 (2 pages) |
2 September 2021 | Appointment of Mr David Stuart Goode as a director on 31 August 2021 (2 pages) |
2 September 2021 | Appointment of Mr Stuart Bell as a director on 31 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Mark William Rice as a director on 31 August 2021 (1 page) |
2 September 2021 | Registered office address changed from 34 Bidavon Industrial Estate Waterloo Road Bidford-on-Avon Warwickshire B50 4JN England to 12 Charterhouse Square London EC1M 6AX on 2 September 2021 (1 page) |
3 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
28 October 2020 | Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
3 February 2020 | Appointment of Mr Mark William Rice as a director on 31 January 2020 (2 pages) |
3 February 2020 | Cessation of Sonya Ruth Odell as a person with significant control on 31 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Sonya Ruth Odell as a director on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Paul David Hughes as a director on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Sonya Ruth Odell as a secretary on 31 January 2020 (1 page) |
3 February 2020 | Cessation of Martin Andrew Odell as a person with significant control on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Chris Ivan Dilley as a director on 31 January 2020 (2 pages) |
3 February 2020 | Notification of Techsil Holdings Limited as a person with significant control on 31 January 2020 (2 pages) |
3 February 2020 | Registered office address changed from Unit 12 Roachview Business Park Mill Head Way Purdeys Industrial Estate Rochford Essex SS4 1nd to 34 Bidavon Industrial Estate Waterloo Road Bidford-on-Avon Warwickshire B50 4JN on 3 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Martin Andrew Odell as a director on 31 January 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
7 March 2019 | Secretary's details changed for Mrs Sonya Ruth Odell on 7 March 2019 (1 page) |
7 March 2019 | Director's details changed for Mr Martin Andrew Odell on 7 March 2019 (2 pages) |
7 March 2019 | Director's details changed for Mrs Sonya Ruth Odell on 7 March 2019 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
8 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
16 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
4 August 2008 | Return made up to 02/03/08; no change of members (7 pages) |
4 August 2008 | Return made up to 02/03/08; no change of members (7 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
22 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
9 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: unit 12 roach view business park millhead way purdeys industrial estate rochford essex SS4 1ND (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: unit 12 roach view business park millhead way purdeys industrial estate rochford essex SS4 1ND (1 page) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 March 2004 | Return made up to 16/03/04; full list of members
|
31 March 2004 | Return made up to 16/03/04; full list of members
|
17 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
17 June 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
17 June 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
17 June 2002 | Resolutions
|
22 March 2002 | Return made up to 16/03/02; full list of members
|
22 March 2002 | Return made up to 16/03/02; full list of members
|
14 June 2001 | Resolutions
|
14 June 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
14 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2001 | Resolutions
|
19 March 2001 | Return made up to 16/03/01; full list of members
|
19 March 2001 | Return made up to 16/03/01; full list of members
|
20 December 2000 | Resolutions
|
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
20 December 2000 | Resolutions
|
22 March 2000 | Return made up to 16/03/00; full list of members
|
22 March 2000 | Return made up to 16/03/00; full list of members
|
12 August 1999 | Registered office changed on 12/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
1 August 1999 | New secretary appointed;new director appointed (2 pages) |
1 August 1999 | New secretary appointed;new director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
16 March 1999 | Incorporation (14 pages) |
16 March 1999 | Incorporation (14 pages) |