Company NameGlueline Limited
DirectorsDavid Stuart Goode and John Morrison
Company StatusActive
Company Number03733370
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Stuart Goode
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameJohn Morrison
StatusCurrent
Appointed31 August 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Martin Andrew Odell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(3 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 31 January 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Roachview Business Park
Mill Head Way Purdeys
Industrial Estate Rochford
Essex
SS4 1ND
Director NameMrs Sonya Ruth Odell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed07 April 1999(3 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 31 January 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Roachview Business Park
Mill Head Way Purdeys
Industrial Estate Rochford
Essex
SS4 1ND
Secretary NameMrs Sonya Ruth Odell
NationalityIrish
StatusResigned
Appointed07 April 1999(3 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 31 January 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Roachview Business Park
Mill Head Way Purdeys
Industrial Estate Rochford
Essex
SS4 1ND
Director NameMr Chris Ivan Dilley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address34 Bidavon Industrial Estate
Waterloo Road
Bidford-On-Avon
Warwickshire
B50 4JN
Director NameMr Paul David Hughes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bidavon Industrial Estate
Waterloo Road
Bidford-On-Avon
Warwickshire
B50 4JN
Director NameMr Mark William Rice
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 Bidavon Industrial Estate
Waterloo Road
Bidford-On-Avon
Warwickshire
B50 4JN
Director NameMr Stuart Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(22 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 April 2022)
RoleEuropean Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(22 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteglueonline.co.uk
Telephone01702 533020
Telephone regionSouthend-on-Sea

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Martin Andrew O'dell
50.00%
Ordinary
1 at £1Sonya Ruth O'dell
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,387
Cash£8,804
Current Liabilities£191,892

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
2 March 2023Confirmation statement made on 2 March 2023 with updates (3 pages)
3 October 2022Appointment of John Morrison as a director on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
4 May 2022Termination of appointment of Stuart Bell as a director on 30 April 2022 (1 page)
21 April 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
17 March 2022Current accounting period extended from 31 July 2022 to 30 September 2022 (1 page)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
5 January 2022Registered 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 2021Appointment of John Morrison as a secretary on 31 August 2021 (2 pages)
2 September 2021Termination of appointment of Paul David Hughes as a director on 31 August 2021 (1 page)
2 September 2021Termination of appointment of Chris Ivan Dilley as a director on 31 August 2021 (1 page)
2 September 2021Appointment of Ms Barbara Gibbes as a director on 31 August 2021 (2 pages)
2 September 2021Appointment of Mr David Stuart Goode as a director on 31 August 2021 (2 pages)
2 September 2021Appointment of Mr Stuart Bell as a director on 31 August 2021 (2 pages)
2 September 2021Termination of appointment of Mark William Rice as a director on 31 August 2021 (1 page)
2 September 2021Registered 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 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
28 October 2020Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
3 February 2020Appointment of Mr Mark William Rice as a director on 31 January 2020 (2 pages)
3 February 2020Cessation of Sonya Ruth Odell as a person with significant control on 31 January 2020 (1 page)
3 February 2020Termination of appointment of Sonya Ruth Odell as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Mr Paul David Hughes as a director on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of Sonya Ruth Odell as a secretary on 31 January 2020 (1 page)
3 February 2020Cessation of Martin Andrew Odell as a person with significant control on 31 January 2020 (1 page)
3 February 2020Appointment of Mr Chris Ivan Dilley as a director on 31 January 2020 (2 pages)
3 February 2020Notification of Techsil Holdings Limited as a person with significant control on 31 January 2020 (2 pages)
3 February 2020Registered 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 2020Termination of appointment of Martin Andrew Odell as a director on 31 January 2020 (1 page)
26 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
7 March 2019Secretary's details changed for Mrs Sonya Ruth Odell on 7 March 2019 (1 page)
7 March 2019Director's details changed for Mr Martin Andrew Odell on 7 March 2019 (2 pages)
7 March 2019Director's details changed for Mrs Sonya Ruth Odell on 7 March 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
8 June 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
16 April 2009Return made up to 02/03/09; full list of members (4 pages)
16 April 2009Return made up to 02/03/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
30 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
4 August 2008Return made up to 02/03/08; no change of members (7 pages)
4 August 2008Return made up to 02/03/08; no change of members (7 pages)
24 July 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
24 July 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 March 2007Return made up to 02/03/07; full list of members (7 pages)
22 March 2007Return made up to 02/03/07; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 March 2006Return made up to 02/03/06; full list of members (7 pages)
13 March 2006Return made up to 02/03/06; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 March 2005Return made up to 02/03/05; full list of members (7 pages)
9 March 2005Return made up to 02/03/05; full list of members (7 pages)
29 April 2004Registered 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 2004Registered 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 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 March 2004Return made up to 16/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
31 March 2004Return made up to 16/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
17 March 2003Return made up to 16/03/03; full list of members (7 pages)
17 March 2003Return made up to 16/03/03; full list of members (7 pages)
17 June 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
17 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 June 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
17 June 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
17 June 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
17 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 June 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 June 2001Secretary's particulars changed;director's particulars changed (1 page)
14 June 2001Secretary's particulars changed;director's particulars changed (1 page)
14 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
20 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Registered office changed on 12/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 August 1999Registered office changed on 12/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
1 August 1999New secretary appointed;new director appointed (2 pages)
1 August 1999New secretary appointed;new director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
16 March 1999Incorporation (14 pages)
16 March 1999Incorporation (14 pages)